Company NameOutdoor Industries Association Cic
Company StatusActive
Company NumberSC366266
CategoryCommunity Interest Company
Incorporation Date29 September 2009(14 years, 7 months ago)
Previous NameOutdoor Industries Association Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Corry Edward Bradshaw Cavell-Taylor
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2009(1 month after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGnoll House 9 Uppingham Road
Oakham
Rutland
LE15 6JB
Director NameMr Anthony John Greasby
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2011(1 year, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 High Street
Stevenage
Hertfordshire
SG1 3DW
Director NameMr Robert Ellis Brigham
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2018(8 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleRetail Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFeb Logistics 47 Brunel Avenue
Salford
M5 4BE
Director NameMr Nicholas Edward Giles
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2018(8 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMiss Sabina Jayne Voysey
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(9 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMrs Samantha Clare Fernando
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(10 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleSales
Country of ResidenceScotland
Correspondence AddressKeela Nasmyth Road
Glenrothes
Fife
KY6 2SD
Scotland
Director NameMr James Edward McNamara
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2022(12 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleBrand Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMrs Lucy Catherine Speakman
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Mark Simon Brennan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMiss Carly Elizabeth Czuba
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2023(13 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks
RoleGroup Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Robert Ian Birrell
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2023(13 years, 9 months after company formation)
Appointment Duration10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Richard Leedham
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(14 years, 5 months after company formation)
Appointment Duration2 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed16 February 2011(1 year, 4 months after company formation)
Appointment Duration13 years, 2 months
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Mark Julian Held
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarewood Farm
Whinfell
Kendal
LA8 9EL
Secretary NameLouise Ramsay
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address2v Fair A Far
Edinburgh
Midlothian
EH4 6QD
Scotland
Director NameMatthew Edward Eastlake
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 27 September 2011)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfields House Westwood Way
Coventry
CV4 8JH
Director NameNeil Dyson Bradley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(1 month after company formation)
Appointment Duration8 months, 1 week (resigned 07 July 2010)
RoleMid Haglofs Uk Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressHaglofs Uk Ltd River Mill
Staveley Mill Yard
Staveley
Cumbria
LA8 9LR
Director NameMr Francis Raymond Bennett
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(1 month after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 2016)
RoleDirector Of Out Door Wh/Saler
Country of ResidenceUnited Kingdom
Correspondence Address1 Newlands Close
Frodsham
Cheshire
WA6 6EQ
Director NameMatthew James Michael Kemp
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 13 March 2013)
RoleCountry Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 St Johns Church Road
London
E9 6EJ
Director NameMrs Michelle Ann Dickinson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 19 March 2013)
RoleHead Of Marketing
Country of ResidenceUnited Kingdom
Correspondence Address2 Alice Gardens
Whetstone
Leicestershire
LE8 6WH
Director NameJohn David Coppock
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 31 March 2012)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bartlett Street
Bath
BA1 2QZ
Director NameMartinus Christiaan Binnendijk
Date of BirthMay 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed03 March 2011(1 year, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEica-Ratho South Platt Hill
Newbridge
Edinburgh
EH28 8AA
Scotland
Director NameMr Robert Christopher Louden
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(2 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Teal Close
Daventry
Northants
NN11 0XQ
Director NameMr Johannes Leonard Falkenburg
Date of BirthJuly 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed10 September 2012(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 March 2016)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Kemble Business Park
Crudwell
Malmesbury
SN16 9SH
Director NameMr Richard John Leedham
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(3 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 June 2018)
RoleVp - Emea
Country of ResidenceUnited Kingdom
Correspondence AddressBerghaus Ltd 12 Colima Avenue
Sunderland Enterprise Park
Sunderland
SR5 3XB
Director NameHamish Michael Dunn
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(3 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 July 2022)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Highfield Cottages
Street End
Canterbury
Kent
CT4 5NP
Director NameMr Mark Ellis Brigham
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 May 2018)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ellis Brigham Ltd 47 Brunel Avenue
Salford
M5 4BE
Director NameMrs Joanne Black
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(5 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Lee Paul Bagnall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(6 years, 8 months after company formation)
Appointment Duration7 years (resigned 27 June 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBlacks Outdoor Retail Ltd Edinburgh House
Hollins Brook Way
Bury
BL9 8RR
Director NameMs Jacqueline Ruth Bryson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 February 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Matthew Gowar
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(8 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 March 2024)
RoleCEO
Country of ResidenceEngland
Correspondence AddressEquip Outdoor Technologies Uk Ltd Wimsey Way
Somercotes
Derbyshire
DE55 4LS
Director NameMrs Ruth Hall
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2020(10 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 June 2023)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Jose Finch
Date of BirthApril 1981 (Born 43 years ago)
NationalitySpanish
StatusResigned
Appointed10 February 2020(10 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 January 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Contact

Websiteoutdoorindustriesassociation.co.uk
Email address[email protected]
Telephone0161 4986159
Telephone regionManchester

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£3,668
Cash£23,207
Current Liabilities£60,906

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return29 September 2023 (7 months, 1 week ago)
Next Return Due13 October 2024 (5 months, 1 week from now)

Charges

27 September 2011Delivered on: 14 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
14 May 2020Appointment of Mrs Samantha Clare Fernando as a director on 16 March 2020 (2 pages)
10 March 2020Micro company accounts made up to 30 September 2019 (7 pages)
13 February 2020Appointment of Mrs Ruth Hall as a director on 7 February 2020 (2 pages)
11 February 2020Appointment of Miss Sabina Jayne Voysey as a director on 1 July 2019 (2 pages)
11 February 2020Appointment of Mr Jose Finch as a director on 10 February 2020 (2 pages)
11 February 2020Termination of appointment of Jacqueline Ruth Bryson as a director on 11 February 2020 (1 page)
11 February 2020Termination of appointment of Robert Christopher Louden as a director on 31 May 2019 (1 page)
11 February 2020Termination of appointment of Greg Nieuwenhuys as a director on 1 April 2019 (1 page)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 30 September 2018 (7 pages)
4 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
21 June 2018Termination of appointment of Richard John Leedham as a director on 16 June 2018 (1 page)
8 June 2018Appointment of Mr Robert Ellis Brigham as a director on 29 May 2018 (2 pages)
8 June 2018Appointment of Mr Matthew Gowar as a director on 29 May 2018 (2 pages)
6 June 2018Termination of appointment of Mark Ellis Brigham as a director on 27 May 2018 (1 page)
6 June 2018Appointment of Mr Nicholas Edward Giles as a director on 29 May 2018 (2 pages)
8 March 2018Micro company accounts made up to 30 September 2017 (10 pages)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
4 April 2017Termination of appointment of Caroline Margaret White as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Caroline Margaret White as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Ms Jacqueline Ruth Bryson as a director on 15 March 2017 (2 pages)
4 April 2017Appointment of Ms Jacqueline Ruth Bryson as a director on 15 March 2017 (2 pages)
27 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
28 July 2016Appointment of Mr Greg Nieuwenhuys as a director on 18 July 2016 (2 pages)
28 July 2016Appointment of Mr Greg Nieuwenhuys as a director on 18 July 2016 (2 pages)
15 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
6 July 2016Appointment of Mr Lee Paul Bagnall as a director on 15 June 2016 (2 pages)
6 July 2016Appointment of Mr Lee Paul Bagnall as a director on 15 June 2016 (2 pages)
2 May 2016Termination of appointment of Francis Raymond Bennett as a director on 1 April 2016 (1 page)
2 May 2016Termination of appointment of Francis Raymond Bennett as a director on 1 April 2016 (1 page)
2 May 2016Termination of appointment of Johannes Leonard Falkenburg as a director on 16 March 2016 (1 page)
2 May 2016Termination of appointment of Johannes Leonard Falkenburg as a director on 16 March 2016 (1 page)
13 November 2015Appointment of Ms Joanne Black as a director on 16 September 2015 (2 pages)
13 November 2015Appointment of Ms Joanne Black as a director on 16 September 2015 (2 pages)
26 October 2015Annual return made up to 29 September 2015 no member list (12 pages)
26 October 2015Annual return made up to 29 September 2015 no member list (12 pages)
2 June 2015Termination of appointment of Brian Stuart Smith as a director on 17 March 2014 (1 page)
2 June 2015Termination of appointment of Brian Stuart Smith as a director on 17 March 2014 (1 page)
30 May 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
30 May 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
27 March 2015Appointment of Mark Brigham as a director on 16 March 2015 (2 pages)
27 March 2015Appointment of Mark Brigham as a director on 16 March 2015 (2 pages)
25 March 2015Termination of appointment of Kenton Mark Reeve as a director on 16 March 2015 (1 page)
25 March 2015Termination of appointment of Kenton Mark Reeve as a director on 16 March 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 October 2014Annual return made up to 29 September 2014 no member list (13 pages)
23 October 2014Annual return made up to 29 September 2014 no member list (13 pages)
6 August 2014Appointment of Caroline Margaret White as a director on 25 March 2014 (2 pages)
6 August 2014Appointment of Caroline Margaret White as a director on 25 March 2014 (2 pages)
22 October 2013Annual return made up to 29 September 2013 no member list (12 pages)
22 October 2013Annual return made up to 29 September 2013 no member list (12 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-08
(1 page)
13 May 2013Company name changed outdoor industries association LIMITED\certificate issued on 13/05/13
  • CONNOT ‐
(33 pages)
13 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-08
(1 page)
13 May 2013Company name changed outdoor industries association LIMITED\certificate issued on 13/05/13
  • CONNOT ‐
(33 pages)
25 April 2013Appointment of Johannes Leonard Falkenburg as a director (2 pages)
25 April 2013Appointment of Johannes Leonard Falkenburg as a director (2 pages)
24 April 2013Appointment of Hamish Michael Dunn as a director (2 pages)
24 April 2013Termination of appointment of Matthew Kemp as a director (1 page)
24 April 2013Termination of appointment of Michelle Dickinson as a director (1 page)
24 April 2013Appointment of Richard Leedham as a director (2 pages)
24 April 2013Appointment of Richard Leedham as a director (2 pages)
24 April 2013Appointment of Hamish Michael Dunn as a director (2 pages)
24 April 2013Termination of appointment of Matthew Kemp as a director (1 page)
24 April 2013Termination of appointment of Michelle Dickinson as a director (1 page)
31 October 2012Appointment of Robert Christopher Louden as a director (2 pages)
31 October 2012Annual return made up to 29 September 2012 no member list (11 pages)
31 October 2012Appointment of Stephen John Newlands as a director (2 pages)
31 October 2012Annual return made up to 29 September 2012 no member list (11 pages)
31 October 2012Appointment of Stephen John Newlands as a director (2 pages)
31 October 2012Appointment of Robert Christopher Louden as a director (2 pages)
29 October 2012Termination of appointment of Christopher Tiso as a director (1 page)
29 October 2012Termination of appointment of Louise Ramsay as a secretary (1 page)
29 October 2012Termination of appointment of John Coppock as a director (1 page)
29 October 2012Termination of appointment of Sarah Wilson as a director (1 page)
29 October 2012Termination of appointment of Louise Ramsay as a secretary (1 page)
29 October 2012Termination of appointment of Sarah Wilson as a director (1 page)
29 October 2012Termination of appointment of Christopher Tiso as a director (1 page)
29 October 2012Termination of appointment of John Coppock as a director (1 page)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 April 2012Registered office address changed from Eica-Ratho South Platt Hill Newbridge Edinburgh EH28 8AA on 11 April 2012 (1 page)
11 April 2012Registered office address changed from Eica-Ratho South Platt Hill Newbridge Edinburgh EH28 8AA on 11 April 2012 (1 page)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 October 2011Annual return made up to 29 September 2011 no member list (13 pages)
27 October 2011Annual return made up to 29 September 2011 no member list (13 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
21 October 2011Termination of appointment of Matthew Eastlake as a director (1 page)
21 October 2011Termination of appointment of Matthew Eastlake as a director (1 page)
21 October 2011Termination of appointment of Martinus Binnendijk as a director (1 page)
21 October 2011Termination of appointment of Martinus Binnendijk as a director (1 page)
14 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 October 2011Termination of appointment of Francis Bennett as a director (1 page)
12 October 2011Termination of appointment of John Coppock as a director (1 page)
12 October 2011Termination of appointment of John Coppock as a director (1 page)
12 October 2011Termination of appointment of Francis Bennett as a director (1 page)
18 March 2011Termination of appointment of Michelle Dickinson as a director (1 page)
18 March 2011Appointment of John David Coppock as a director (2 pages)
18 March 2011Appointment of Matthew James Michael Kemp as a director (2 pages)
18 March 2011Appointment of Francis Raymond Bennett as a director (2 pages)
18 March 2011Appointment of Michelle Dickinson as a director (2 pages)
18 March 2011Appointment of Michelle Dickinson as a director (2 pages)
18 March 2011Appointment of Anthony Greasby as a director (2 pages)
18 March 2011Appointment of Matthew James Michael Kemp as a director (2 pages)
18 March 2011Appointment of Francis Raymond Bennett as a director (2 pages)
18 March 2011Appointment of Michelle Dickinson as a director (2 pages)
18 March 2011Appointment of Anthony Greasby as a director (2 pages)
18 March 2011Appointment of Martinus Christiaan Binnendijk as a director (2 pages)
18 March 2011Termination of appointment of Michelle Dickinson as a director (1 page)
18 March 2011Appointment of Michelle Dickinson as a director (2 pages)
18 March 2011Appointment of Martinus Christiaan Binnendijk as a director (2 pages)
18 March 2011Appointment of John David Coppock as a director (2 pages)
16 February 2011Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
16 February 2011Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 September 2010Annual return made up to 29 September 2010 no member list (10 pages)
30 September 2010Annual return made up to 29 September 2010 no member list (10 pages)
30 September 2010Termination of appointment of Mark Held as a director (1 page)
30 September 2010Termination of appointment of Mark Held as a director (1 page)
9 July 2010Termination of appointment of James Wood as a director (2 pages)
9 July 2010Termination of appointment of James Wood as a director (2 pages)
9 July 2010Termination of appointment of Neil Bradley as a director (2 pages)
9 July 2010Termination of appointment of Neil Bradley as a director (2 pages)
4 March 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (2 pages)
4 March 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (2 pages)
24 November 2009Appointment of Francis Raymond Bennett as a director (4 pages)
24 November 2009Appointment of Brian Stuart Smith as a director (3 pages)
24 November 2009Appointment of John David Coppock as a director (3 pages)
24 November 2009Appointment of James Anthony Wood as a director (5 pages)
24 November 2009Appointment of Corry Edward Bradshaw Cavell-Taylor as a director (3 pages)
24 November 2009Appointment of a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. This person was notified to Companies House as appointed at an earlier date. This could be a duplicate.
(7 pages)
24 November 2009Appointment of a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. This person was notified to Companies House as appointed at an earlier date. This could be a duplicate.
(7 pages)
24 November 2009Appointment of Kenton Reeve as a director (3 pages)
24 November 2009Appointment of Kenton Reeve as a director (3 pages)
24 November 2009Appointment of James Anthony Wood as a director (5 pages)
24 November 2009Appointment of Sarah Ann Wilson as a director (3 pages)
24 November 2009Appointment of Neil Dyson Bradley as a director (3 pages)
24 November 2009Appointment of Matthew Edward Eastlake as a director (3 pages)
24 November 2009Appointment of Brian Stuart Smith as a director (3 pages)
24 November 2009Appointment of Matthew Edward Eastlake as a director (3 pages)
24 November 2009Appointment of Christopher Tiso as a director (3 pages)
24 November 2009Appointment of Francis Raymond Bennett as a director (4 pages)
24 November 2009Appointment of Sarah Ann Wilson as a director (3 pages)
24 November 2009Appointment of John David Coppock as a director (3 pages)
24 November 2009Appointment of Corry Edward Bradshaw Cavell-Taylor as a director (3 pages)
24 November 2009Appointment of Neil Dyson Bradley as a director (3 pages)
24 November 2009Appointment of Christopher Tiso as a director (3 pages)
29 September 2009Incorporation (34 pages)
29 September 2009Incorporation (34 pages)