London
E1W 1DD
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 April 1995(93 years, 5 months after company formation) |
Appointment Duration | 23 years, 6 months (closed 07 November 2018) |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Paul Eugene Bartlett |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1993) |
Role | Secretarial Assistant |
Correspondence Address | Flat 3 Stable Mews Hillside Road St Albans Hertfordshire AL1 3QR |
Director Name | Ross Edward McDonald |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 April 1995) |
Role | Chartered Secretary |
Correspondence Address | 5b Vermont Road Upper Norwood London SE19 3SR |
Director Name | Mr Stuart Fraser Murray |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 2000) |
Role | Solicitor |
Correspondence Address | 29 Binden Road London W12 9RJ |
Secretary Name | Paul Eugene Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | Flat 3 Stable Mews Hillside Road St Albans Hertfordshire AL1 3QR |
Director Name | Dr Stephen Robert Billingham |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(91 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 March 2000) |
Role | Corporate Treasurer |
Correspondence Address | British Energy Gso Business Park East Kilbride G74 5PG Scotland |
Secretary Name | Ross Edward McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(92 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 April 1995) |
Role | Company Director |
Correspondence Address | 5b Vermont Road Upper Norwood London SE19 3SR |
Director Name | Mr Paul Andrew Bancroft |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(92 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 September 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40 Cleveland Road Southwoodford London E18 2AL |
Director Name | Dawn Elizabeth Knight |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(93 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 August 1997) |
Role | Solicitor |
Correspondence Address | 2 Temperance Street St Albans Hertfordshire AL3 4QA |
Director Name | Claire Lucie Mary Howard |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(95 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 October 1999) |
Role | Solicitor |
Correspondence Address | Norsebury Cottage Winchester Road Micheldever Winchester Hampshire SO21 3DG |
Director Name | Mr Colin Michael Pryce |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British,Jamaican |
Status | Resigned |
Appointed | 01 June 2000(98 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 25 October 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Mr Paul William Goldsmith |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(98 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 August 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Francis Declan Finbar Tempany McCormack |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(98 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 31 May 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cob Cottage Shore Road Bosham West Sussex PO18 8HZ |
Director Name | Mr Christopher Rait O'Neill Pearson |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(98 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 December 2008) |
Role | Solicitor |
Correspondence Address | Shirley House, 5 West Walks Dorchester Dorset DT1 1RE |
Director Name | Mr Mark David Peters |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(107 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 September 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Stuart Kenneth Leadill |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(111 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Martin Terence Alan Purvis |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2014(112 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(113 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Andrew Robert Astin |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(113 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 March 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Website | balfourbeatty.com |
---|---|
Telephone | 020 86393399 |
Telephone region | London |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
39.8m at £1 | Armpledge LTD 100.00% Ordinary |
---|---|
1000 at £1 | Bnoms LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,000 |
Gross Profit | £2,000 |
Net Worth | £42,494,000 |
Current Liabilities | £147,000 |
Latest Accounts | 31 December 2014 (8 years, 2 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
7 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2018 | Termination of appointment of Colin Michael Pryce as a director on 25 October 2018 (1 page) |
7 August 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
16 August 2017 | Liquidators' statement of receipts and payments to 6 June 2017 (9 pages) |
16 August 2017 | Liquidators' statement of receipts and payments to 6 June 2017 (9 pages) |
21 April 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (2 pages) |
21 April 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (2 pages) |
14 October 2016 | Director's details changed for Gavin Russell on 1 December 2015 (3 pages) |
14 October 2016 | Director's details changed for Gavin Russell on 1 December 2015 (3 pages) |
25 June 2016 | Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to Tower Bridge House St Katharine's Way London United Kingdom E1W 1DD on 25 June 2016 (2 pages) |
25 June 2016 | Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to Tower Bridge House St Katharine's Way London United Kingdom E1W 1DD on 25 June 2016 (2 pages) |
23 June 2016 | Declaration of solvency (3 pages) |
23 June 2016 | Appointment of a voluntary liquidator (1 page) |
23 June 2016 | Resolutions
|
23 June 2016 | Declaration of solvency (3 pages) |
23 June 2016 | Appointment of a voluntary liquidator (1 page) |
23 June 2016 | Resolutions
|
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
13 August 2015 | Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages) |
13 August 2015 | Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages) |
13 August 2015 | Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages) |
4 August 2015 | Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page) |
29 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
29 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (172 pages) |
29 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
29 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
29 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (172 pages) |
29 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
22 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
22 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
22 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
22 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
14 May 2015 | Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages) |
14 May 2015 | Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages) |
28 April 2015 | Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page) |
13 October 2014 | Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014 (3 pages) |
13 October 2014 | Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014 (3 pages) |
15 September 2014 | Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page) |
11 August 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages) |
11 August 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages) |
13 June 2014 | Appointment of Gavin Russell as a director (3 pages) |
13 June 2014 | Appointment of Gavin Russell as a director (3 pages) |
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
3 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (164 pages) |
3 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
3 June 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
3 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (164 pages) |
3 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
3 June 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
2 June 2014 | Termination of appointment of Stuart Leadill as a director (1 page) |
2 June 2014 | Termination of appointment of Stuart Leadill as a director (1 page) |
16 September 2013 | Appointment of Stuart Kenneth Leadill as a director (3 pages) |
16 September 2013 | Appointment of Stuart Kenneth Leadill as a director (3 pages) |
2 September 2013 | Termination of appointment of Paul Goldsmith as a director (1 page) |
2 September 2013 | Termination of appointment of Paul Goldsmith as a director (1 page) |
2 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Statement of company's objects (2 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Statement of company's objects (2 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 June 2010 | Annual return made up to 31 May 2010 (15 pages) |
21 June 2010 | Annual return made up to 31 May 2010 (15 pages) |
22 April 2010 | Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Mark David Peters on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Mark David Peters on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Colin Michael Pryce on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Mark David Peters on 1 April 2010 (3 pages) |
8 July 2009 | Return made up to 31/05/09; full list of members (5 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
8 July 2009 | Return made up to 31/05/09; full list of members (5 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
19 June 2009 | Appointment terminated director francis mccormack (1 page) |
19 June 2009 | Appointment terminated director francis mccormack (1 page) |
18 June 2009 | Director appointed mark david peters (4 pages) |
18 June 2009 | Director appointed mark david peters (4 pages) |
23 December 2008 | Appointment terminated director christopher pearson (1 page) |
23 December 2008 | Appointment terminated director christopher pearson (1 page) |
23 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
5 August 2008 | Return made up to 31/05/08; no change of members (5 pages) |
5 August 2008 | Return made up to 31/05/08; no change of members (5 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
29 June 2007 | Return made up to 31/05/07; no change of members (5 pages) |
29 June 2007 | Return made up to 31/05/07; no change of members (5 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
28 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
28 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
18 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
18 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
27 June 2005 | Return made up to 31/05/05; no change of members (5 pages) |
27 June 2005 | Return made up to 31/05/05; no change of members (5 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
15 June 2004 | Return made up to 31/05/04; no change of members (5 pages) |
15 June 2004 | Return made up to 31/05/04; no change of members (5 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 May 2003 | Return made up to 31/05/03; full list of members
|
30 May 2003 | Return made up to 31/05/03; full list of members
|
7 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
6 August 2002 | Auditor's resignation (1 page) |
6 August 2002 | Auditor's resignation (1 page) |
13 June 2002 | Return made up to 31/05/01; no change of members (5 pages) |
13 June 2002 | Return made up to 31/05/02; no change of members (5 pages) |
13 June 2002 | Return made up to 31/05/01; no change of members (5 pages) |
13 June 2002 | Return made up to 31/05/02; no change of members (5 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: third floor,devonshire house mayfair place london W1X 5FH (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: third floor,devonshire house mayfair place london W1X 5FH (1 page) |
22 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
22 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
3 February 2000 | Secretary's particulars changed (1 page) |
3 February 2000 | Secretary's particulars changed (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
20 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 June 1999 | Return made up to 31/05/99; no change of members (6 pages) |
24 June 1999 | Return made up to 31/05/99; no change of members (6 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
31 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: third floor devonshire house mayfair place london W1X 6ET (1 page) |
23 June 1998 | Return made up to 31/05/98; no change of members (6 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: third floor devonshire house mayfair place london W1X 6ET (1 page) |
23 June 1998 | Return made up to 31/05/98; no change of members (6 pages) |
10 March 1998 | Director's particulars changed (1 page) |
10 March 1998 | Director's particulars changed (1 page) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
23 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
23 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
8 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
8 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
21 October 1996 | Return made up to 31/05/96; no change of members; amend (7 pages) |
21 October 1996 | Return made up to 31/05/96; no change of members; amend (7 pages) |
2 July 1996 | Return made up to 31/05/96; no change of members (7 pages) |
2 July 1996 | Return made up to 31/05/96; no change of members (7 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
20 July 1995 | New director appointed (6 pages) |
20 July 1995 | New director appointed (6 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
2 May 1995 | Director resigned (4 pages) |
2 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
2 May 1995 | Director resigned (4 pages) |
2 May 1995 | Secretary resigned;new secretary appointed (4 pages) |