London
EC2V 7HN
Director Name | Mr John Paul Moore |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2015(113 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 17 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 2014(112 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 17 April 2019) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Paul Gregorius Brown |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 December 1992) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Littledown Farm House Lamberhurst Kent TN3 8HD |
Director Name | Mr Archibald Brown Buchanan |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1994) |
Role | Banker |
Correspondence Address | Baring Cottage Camp Road Gerrards Cross Buckinghamshire SL9 7PG |
Director Name | Mr Francis Edward Jones |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 13 April 1995) |
Role | Banker |
Correspondence Address | Ranelagh House Park View Aston Clinton Aylesbury Buckinghamshire HP22 5JL |
Secretary Name | Hans-Wolfgang Main |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 May 1996) |
Role | Company Director |
Correspondence Address | 14 Nightingales Cranleigh Surrey GU6 8DE |
Director Name | David Blair Pirrie |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(91 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 1997) |
Role | Banker |
Correspondence Address | 12 Calonne Road Wimbledon London SW19 5HJ |
Director Name | Nigel Anthony William Taylor |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(91 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 August 1997) |
Role | Accountant |
Correspondence Address | 46 Fortismere Avenue London N10 3BL |
Director Name | Frederick Henry Gibbs |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(92 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 November 2000) |
Role | Bank Manager |
Correspondence Address | Rua Dos Alcatrazes 323 Chacara Flura Sao Paulo 04644000 |
Secretary Name | Helen Suzanne Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(94 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 October 2001) |
Role | Company Director |
Correspondence Address | Heather Bank 6 Burston Gardens East Grinstead RH19 2HD |
Director Name | Iain Donald Cheyne |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(95 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2000) |
Role | Banker |
Correspondence Address | 6 Chiswick Mall London W4 2QH |
Director Name | David Simon Gilbert |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(95 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 June 2004) |
Role | Company Director |
Correspondence Address | 12 Tycehurst Hill Loughton Essex IG10 1BU |
Director Name | Alexander Rudolf Ashton |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(95 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 June 2001) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 12a Colherne Mansions 228 Old Brompton Road London SW5 0DB |
Director Name | Alexander Rudolf Ashton |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(95 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 June 2001) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 12a Colherne Mansions 228 Old Brompton Road London SW5 0DB |
Director Name | Mr Christopher Michael Wiscarson |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(98 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 28 June 2006) |
Role | Company Director |
Correspondence Address | 77 Iverna Court Iverna Gardens Kensington London W8 6TT |
Director Name | Mr David Victor Thomas |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(99 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 March 2007) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | 38 Queen's Gate Terrace London SW7 5PH |
Secretary Name | Mr Stephen John Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(99 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 February 2010) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Richard Trevor Drean |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 47-48 Chiswell Street London EC1Y 4XX |
Director Name | Mr Jerold Robert Williamson |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(105 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avonway 15 Saxonbury Gardens Long Ditton Surrey KT6 5HF |
Director Name | Brian Alfred Brown |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(106 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | The Birches 33 Onslow Road Walton On Thames Surrey KT12 5BA |
Director Name | Ms Jacqueline Elaine Lee |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(108 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Secretary Name | Kenneth Melville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(109 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 July 2014) |
Role | Company Director |
Correspondence Address | 70 Redford Road Edinburgh EH13 0AE Scotland |
Website | lloydsbankinggroup.com |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
18 September 2018 | Liquidators' statement of receipts and payments to 29 June 2018 (9 pages) |
26 July 2017 | Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (2 pages) |
26 July 2017 | Registered office address changed from , 25 Gresham Street, London, EC2V 7HN to 1 More London Place London SE1 2AF on 26 July 2017 (2 pages) |
26 July 2017 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (2 pages) |
26 July 2017 | Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (2 pages) |
26 July 2017 | Registered office address changed from , 25 Gresham Street, London, EC2V 7HN to 1 More London Place London SE1 2AF on 26 July 2017 (2 pages) |
26 July 2017 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (2 pages) |
24 July 2017 | Resolutions
|
24 July 2017 | Resolutions
|
24 July 2017 | Appointment of a voluntary liquidator (2 pages) |
24 July 2017 | Declaration of solvency (5 pages) |
24 July 2017 | Declaration of solvency (5 pages) |
24 July 2017 | Appointment of a voluntary liquidator (2 pages) |
9 June 2017 | Statement of company's objects (2 pages) |
9 June 2017 | Resolutions
|
9 June 2017 | Statement of company's objects (2 pages) |
9 June 2017 | Resolutions
|
19 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
13 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
1 June 2015 | Appointment of Mr John Paul Moore as a director on 29 May 2015 (2 pages) |
1 June 2015 | Appointment of Mr John Paul Moore as a director on 29 May 2015 (2 pages) |
20 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
28 January 2015 | Termination of appointment of Jacqueline Elaine Lee as a director on 23 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Jacqueline Elaine Lee as a director on 23 January 2015 (1 page) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
25 September 2014 | Appointment of Mr Paul Jacques Sylvain Astruc as a director on 24 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Paul Jacques Sylvain Astruc as a director on 24 September 2014 (2 pages) |
18 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
18 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
29 July 2014 | Termination of appointment of Kenneth Melville as a secretary on 25 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Kenneth Melville as a secretary on 25 July 2014 (1 page) |
29 July 2014 | Appointment of Lloyds Secretaries Limited as a secretary on 25 July 2014 (2 pages) |
29 July 2014 | Appointment of Lloyds Secretaries Limited as a secretary on 25 July 2014 (2 pages) |
15 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
28 March 2014 | Termination of appointment of Richard Drean as a director (1 page) |
28 March 2014 | Termination of appointment of Richard Drean as a director (1 page) |
19 February 2014 | Director's details changed for Ms Jacqueline Elaine Lee on 24 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Ms Jacqueline Elaine Lee on 24 January 2014 (2 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
22 June 2011 | Appointment of Kenneth Melville as a secretary (3 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
22 June 2011 | Appointment of Kenneth Melville as a secretary (3 pages) |
20 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (14 pages) |
20 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (14 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 July 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (14 pages) |
16 July 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (14 pages) |
27 April 2010 | Director's details changed for Richard Trevor Drean on 12 April 2010 (3 pages) |
27 April 2010 | Director's details changed for Richard Trevor Drean on 12 April 2010 (3 pages) |
4 March 2010 | Termination of appointment of Stephen Hopkins as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Hopkins as a secretary (1 page) |
15 February 2010 | Appointment of Ms Jacqueline Elaine Lee as a director (2 pages) |
15 February 2010 | Appointment of Ms Jacqueline Elaine Lee as a director (2 pages) |
6 July 2009 | Appointment terminated director brian brown (1 page) |
6 July 2009 | Appointment terminated director brian brown (1 page) |
22 June 2009 | Amended accounts made up to 31 December 2008 (5 pages) |
22 June 2009 | Amended accounts made up to 31 December 2008 (5 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
29 April 2009 | Director appointed brian brown (2 pages) |
29 April 2009 | Director appointed brian brown (2 pages) |
8 August 2008 | Appointment terminated director jerold williamson (1 page) |
8 August 2008 | Appointment terminated director jerold williamson (1 page) |
29 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
15 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
2 February 2008 | Director's particulars changed (2 pages) |
2 February 2008 | Director's particulars changed (2 pages) |
27 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
16 April 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
16 April 2007 | Director resigned (1 page) |
12 January 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Secretary's particulars changed (1 page) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
8 May 2006 | Return made up to 13/04/06; full list of members (5 pages) |
8 May 2006 | Return made up to 13/04/06; full list of members (5 pages) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
29 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
29 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
27 May 2005 | Director's particulars changed (1 page) |
27 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | Return made up to 13/04/05; full list of members (7 pages) |
5 May 2005 | Return made up to 13/04/05; full list of members (7 pages) |
23 February 2005 | Director's particulars changed (2 pages) |
23 February 2005 | Director's particulars changed (2 pages) |
5 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
5 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
20 April 2004 | Resolutions
|
20 April 2004 | Resolutions
|
20 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
20 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
3 March 2004 | Director's particulars changed (1 page) |
3 March 2004 | Director's particulars changed (1 page) |
28 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
30 April 2003 | Return made up to 13/04/03; full list of members (6 pages) |
30 April 2003 | Return made up to 13/04/03; full list of members (6 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street, london, EC3P 3BS (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
20 February 2003 | Auditor's resignation (2 pages) |
20 February 2003 | Auditor's resignation (2 pages) |
13 February 2003 | Director's particulars changed (2 pages) |
13 February 2003 | Director's particulars changed (2 pages) |
3 May 2002 | Resolutions
|
3 May 2002 | Resolutions
|
30 April 2002 | Return made up to 13/04/02; full list of members (7 pages) |
30 April 2002 | Return made up to 13/04/02; full list of members (7 pages) |
19 April 2002 | Resolutions
|
19 April 2002 | Resolutions
|
19 April 2002 | Resolutions
|
19 April 2002 | Resolutions
|
18 April 2002 | Director's particulars changed (2 pages) |
18 April 2002 | Director's particulars changed (2 pages) |
12 April 2002 | Resolutions
|
12 April 2002 | Resolutions
|
8 April 2002 | Full accounts made up to 31 December 2001 (25 pages) |
8 April 2002 | Full accounts made up to 31 December 2001 (25 pages) |
12 March 2002 | Certificate of re-registration from Limited to Unlimited (1 page) |
12 March 2002 | Re-registration of Memorandum and Articles (6 pages) |
12 March 2002 | Declaration of assent for reregistration to UNLTD (1 page) |
12 March 2002 | Re-registration of Memorandum and Articles (6 pages) |
12 March 2002 | Application for reregistration from LTD to UNLTD (2 pages) |
12 March 2002 | Certificate of re-registration from Limited to Unlimited (1 page) |
12 March 2002 | Members' assent for rereg from LTD to UNLTD (2 pages) |
12 March 2002 | Members' assent for rereg from LTD to UNLTD (2 pages) |
12 March 2002 | Application for reregistration from LTD to UNLTD (2 pages) |
12 March 2002 | Declaration of assent for reregistration to UNLTD (1 page) |
3 November 2001 | Secretary resigned (1 page) |
3 November 2001 | New secretary appointed (2 pages) |
3 November 2001 | Secretary resigned (1 page) |
3 November 2001 | New secretary appointed (2 pages) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
4 May 2001 | Return made up to 13/04/01; full list of members
|
4 May 2001 | Return made up to 13/04/01; full list of members
|
7 March 2001 | Full accounts made up to 31 December 2000 (29 pages) |
7 March 2001 | Full accounts made up to 31 December 2000 (29 pages) |
23 January 2001 | Director's particulars changed (2 pages) |
23 January 2001 | Director's particulars changed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
5 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
5 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
22 March 2000 | Full accounts made up to 31 December 1999 (30 pages) |
22 March 2000 | Full accounts made up to 31 December 1999 (30 pages) |
2 May 1999 | Return made up to 13/04/99; full list of members (7 pages) |
2 May 1999 | Return made up to 13/04/99; full list of members (7 pages) |
17 March 1999 | Full accounts made up to 31 December 1998 (23 pages) |
17 March 1999 | Full accounts made up to 31 December 1998 (23 pages) |
12 February 1999 | Resolutions
|
12 February 1999 | Resolutions
|
22 October 1998 | Director's particulars changed (2 pages) |
22 October 1998 | Director's particulars changed (2 pages) |
11 May 1998 | Return made up to 13/04/98; full list of members (8 pages) |
11 May 1998 | Return made up to 13/04/98; full list of members (8 pages) |
25 March 1998 | Full accounts made up to 31 December 1997 (23 pages) |
25 March 1998 | Full accounts made up to 31 December 1997 (23 pages) |
24 February 1998 | Ad 09/02/98--------- £ si 12240000@1=12240000 £ ic 25701919/37941919 (2 pages) |
24 February 1998 | £ nc 30000000/38000000 09/02/98 (1 page) |
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 February 1998 | Particulars of contract relating to shares (4 pages) |
24 February 1998 | Ad 09/02/98--------- £ si 12240000@1=12240000 £ ic 25701919/37941919 (2 pages) |
24 February 1998 | Particulars of contract relating to shares (4 pages) |
24 February 1998 | £ nc 30000000/38000000 09/02/98 (1 page) |
4 February 1998 | Director's particulars changed (2 pages) |
4 February 1998 | Director's particulars changed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
24 April 1997 | Director's particulars changed (2 pages) |
24 April 1997 | Director's particulars changed (2 pages) |
22 April 1997 | Return made up to 13/04/97; full list of members (10 pages) |
22 April 1997 | Return made up to 13/04/97; full list of members (10 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
8 April 1997 | Secretary's particulars changed (1 page) |
8 April 1997 | Secretary's particulars changed (1 page) |
27 February 1997 | Full accounts made up to 31 December 1996 (23 pages) |
27 February 1997 | Full accounts made up to 31 December 1996 (23 pages) |
20 August 1996 | Secretary's particulars changed (1 page) |
20 August 1996 | Secretary's particulars changed (1 page) |
20 August 1996 | Secretary's particulars changed (1 page) |
20 August 1996 | Secretary's particulars changed (1 page) |
2 June 1996 | Director's particulars changed (2 pages) |
2 June 1996 | New secretary appointed (1 page) |
2 June 1996 | Secretary resigned (2 pages) |
2 June 1996 | Secretary resigned (2 pages) |
2 June 1996 | New secretary appointed (1 page) |
2 June 1996 | Director's particulars changed (2 pages) |
1 May 1996 | Return made up to 13/04/96; full list of members (8 pages) |
1 May 1996 | Return made up to 13/04/96; full list of members (8 pages) |
1 April 1996 | Full accounts made up to 31 December 1995 (21 pages) |
1 April 1996 | Full accounts made up to 31 December 1995 (21 pages) |
20 December 1995 | New director appointed (6 pages) |
20 December 1995 | New director appointed (6 pages) |
24 April 1995 | Return made up to 13/04/95; full list of members (14 pages) |
24 April 1995 | Return made up to 13/04/95; full list of members (14 pages) |
7 April 1995 | Full accounts made up to 31 December 1994 (20 pages) |
7 April 1995 | Full accounts made up to 31 December 1994 (20 pages) |
28 March 1994 | Full accounts made up to 31 December 1993 (20 pages) |
28 March 1994 | Full accounts made up to 31 December 1993 (20 pages) |
19 May 1993 | Full accounts made up to 31 December 1992 (12 pages) |
19 May 1993 | Full accounts made up to 31 December 1992 (12 pages) |
27 April 1992 | Full accounts made up to 31 December 1991 (11 pages) |
27 April 1992 | Full accounts made up to 31 December 1991 (11 pages) |
23 May 1991 | Full accounts made up to 31 December 1990 (12 pages) |
23 May 1991 | Full accounts made up to 31 December 1990 (12 pages) |
12 September 1990 | Full accounts made up to 31 December 1989 (12 pages) |
12 September 1990 | Full accounts made up to 31 December 1989 (12 pages) |
3 July 1989 | Full accounts made up to 31 December 1988 (12 pages) |
3 July 1989 | Full accounts made up to 31 December 1988 (12 pages) |
23 September 1988 | Full accounts made up to 31 December 1987 (12 pages) |
23 September 1988 | Full accounts made up to 31 December 1987 (12 pages) |
31 March 1987 | Full accounts made up to 31 December 1986 (11 pages) |
31 March 1987 | Full accounts made up to 31 December 1986 (11 pages) |
19 April 1986 | Accounts made up to 31 December 1985 (11 pages) |
19 April 1986 | Accounts made up to 31 December 1985 (11 pages) |
11 April 1985 | Accounts made up to 31 December 1984 (13 pages) |
11 April 1985 | Accounts made up to 31 December 1984 (13 pages) |
18 April 1984 | Accounts made up to 31 December 1983 (16 pages) |
18 April 1984 | Accounts made up to 31 December 1983 (16 pages) |
24 November 1982 | Accounts made up to 30 September 1982 (15 pages) |
24 November 1982 | Accounts made up to 30 September 1982 (15 pages) |
16 December 1981 | Accounts made up to 30 September 1981 (14 pages) |
16 December 1981 | Accounts made up to 30 September 1981 (14 pages) |