London
SW1E 6AJ
Director Name | Mr James Hugh Woodrow |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(113 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Managing Director |
Country of Residence | Singapore |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Samuel Compton Swire |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2018(116 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Secretary Name | Mr David Charles Morris |
---|---|
Status | Current |
Appointed | 03 October 2018(116 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Jeremy David Churchill Sutton |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 08 August 2022(120 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Michael John Bell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 September 1997) |
Role | Finance Director |
Correspondence Address | 34a Tower 1 Tregunter No 14 Tregunter Path Hong Kong Foreign |
Director Name | Timothy Clive Bridgman |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 December 1992) |
Role | President |
Correspondence Address | 7-17 Kamisaki 2-Chome Shinagawa-Ku Tokyo 141 Japan |
Director Name | Andrew Basil Craig-Bennett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 August 1995) |
Role | Manager |
Correspondence Address | Ashleaf Cottage Ipswich Road Otley Ipswich Suffolk IP6 9JW |
Director Name | Michael Stuart Ferguson |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 01 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 84 Higham Lane Tonbridge Kent TN10 4JF |
Director Name | Christopher Julian Pooley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 September 1995) |
Role | Shipping Executive |
Correspondence Address | Ci Deepdene 55 Island Road Hong Kong Foreign |
Director Name | Richard Maurice Hext |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 September 2000) |
Role | Shipping Executive |
Correspondence Address | A1 Kings Court 5 Mt Kellett Road The Peak Hong Kong |
Director Name | Richard John Beresford Neal |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 1999) |
Role | Shipping Executive |
Correspondence Address | 2-7-17 Kami-Osaki Shinagawa-Ku Tokyo 141 Japan |
Director Name | Henry Michael Pearson Miles |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 1999) |
Role | Merchant |
Correspondence Address | 7 Pelham Crescent London SW7 2NP |
Director Name | Mr James Wyndham John Hughes-Hallett |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Geoffrey Christopher Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 2 Longdown Road Epsom Surrey KT17 3PT |
Director Name | Davy Ho |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(94 years after company formation) |
Appointment Duration | 11 years (resigned 30 November 2006) |
Role | Shipping Executive |
Correspondence Address | 53b Stubbs Road Hong Kong Hong Kong Sar |
Director Name | Gary Harvey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 1995(94 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 December 2007) |
Role | Shipping Manager |
Correspondence Address | 46 Eurobin Avenue Manly New South Wales 2095 Australia |
Director Name | Marven Anthony Bowles |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(95 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 33 Strawberry Hill 8 Plunketts Road The Peak Foreign Hong Kong |
Director Name | Peter Andre Johansens |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(97 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2008) |
Role | Chartered Accountant |
Correspondence Address | 2 Balvaird Place London SW1V 3SN |
Director Name | Geoffrey Leslie Cundle |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(98 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 11 January 2010) |
Role | Business Executive |
Correspondence Address | House B Cameron Lodge 5 Mt Cameron Road Hong Kong |
Director Name | Martin James Murray |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(98 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2003) |
Role | Finance Manager |
Country of Residence | Hong Kong |
Correspondence Address | House D 102 Repulse Bay Road Hong Kong Foreign |
Director Name | Charles Richard Kendall |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(99 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 August 2004) |
Role | Shipping Manager |
Correspondence Address | House G Kellett View 65-69 Mount Kellett Road Hong Kong |
Director Name | Martin Andrew Cresswell |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(100 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 January 2010) |
Role | General Manager Fleet |
Country of Residence | Singapore |
Correspondence Address | 3a Twin Bay Villa Clearwater Bay Sai Kung Hong Kong |
Director Name | Ngan Yee Lung |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 July 2003(101 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 September 2005) |
Role | Finance Manager |
Correspondence Address | Flat 4, 9th Floor, Po Tai House Ching Tai Court Tsing Yi Foreign Hong Kong |
Director Name | Hugh Bjork Inman |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(102 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 October 2005) |
Role | Shipping Director |
Correspondence Address | 9 Stanley Avenue Mosman Sydney Nsw Nsw 2088 |
Secretary Name | James Robert Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(102 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harwood Trulls Hatch Argos Hill Rotherfield East Sussex TN6 3QL |
Director Name | Christopher Dale Pratt |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(103 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2006) |
Role | Executive |
Correspondence Address | 28 Severn Road The Peak Hong Kong |
Director Name | Mei Shuen Michelle Low |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 08 September 2005(103 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 February 2007) |
Role | Finance Director |
Correspondence Address | 7a Island Place One North Point Hong Kong |
Director Name | Charles Richard Kendall |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(104 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 August 2011) |
Role | Managing Director |
Country of Residence | Singapore |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Paul Anthony Moore |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(105 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2009) |
Role | Accountant |
Correspondence Address | 29 Thorne Street Edgecliffe Nsw 2027 Australia |
Secretary Name | Joanna Louise Farmery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(107 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Robert Amyon John Templeman Chaffey |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(107 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 2010) |
Role | Chartered Accountant |
Country of Residence | Singapore |
Correspondence Address | Flat 14b, Tower 2, Regent On The Park 9a Kennedy Road Hong Kong Hong Kong Sar |
Director Name | Timothy Joseph Blackburn |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2011(109 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 2015) |
Role | Managing Director-The China Navigation Co.Pte.Ltd. |
Country of Residence | Singapore |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | Mr James Edward Hughes-Hallett |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(110 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 October 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Secretary Name | Mr David Charles Morris |
---|---|
Status | Resigned |
Appointed | 01 October 2015(113 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 August 2016) |
Role | Company Director |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Secretary Name | Mrs Ann Marie Dibben |
---|---|
Status | Resigned |
Appointed | 23 August 2016(114 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 July 2018) |
Role | Company Director |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Website | chinanav.com |
---|
Registered Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
206.5m at £1 | John Swire & Sons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £278,368,000 |
Cash | £5,161,000 |
Current Liabilities | £9,466,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (6 months, 2 weeks from now) |
1 July 1996 | Delivered on: 8 August 1996 Satisfied on: 5 March 1999 Persons entitled: John Swire & Sons Limited Classification: A deed of covenant executed outside the united kingdom and comprising property situated outside the united kingdom Secured details: All monies due or to become due from the company to john swire & sons limited as defined in the deed. Particulars: 64/64TH shares in the vessel mv shansi registered at the port of hong kong under official no hk-0283 the insurances of the vessel, the earnings of the vessel and any requisition compensation of the vessel. Fully Satisfied |
---|---|
1 July 1996 | Delivered on: 8 August 1996 Satisfied on: 30 November 2011 Persons entitled: John Swire & Sons Limited Classification: A ships mortgage executed outside the united kingdom and comprising property situated outside the united kingdom Secured details: All sums due from the company to john swire & sons limited on an account current as regulated by a deed of covenant dated 1ST july 1996. Particulars: 64/64TH shares in the vessel mv shantung registered at the port of hong kong under official number hk-0286. Fully Satisfied |
1 July 1996 | Delivered on: 8 August 1996 Satisfied on: 5 March 1999 Persons entitled: John Swire & Sons Limited Classification: A ships mortgage executed outside the united kingdom and comprising property situated outside the united kingdom Secured details: All sums due from the company to john swire & sons limited on an account current as regulated by a deed of covenant dated 1ST july 1996. Particulars: 64/64TH shares in the vessel mv szechuen registered at the port of hong kong under official number hk-0284. Fully Satisfied |
1 July 1996 | Delivered on: 8 August 1996 Satisfied on: 5 March 1999 Persons entitled: John Swire & Sons Limited Classification: A ships mortgage executed outside the united kingdom and comprising property situated outside the united kingdom Secured details: All sums due from the company to john swire & sons limited on an account current as regulated by a deed of covenant dated 1ST july 1996. Particulars: 64/64TH shares in the vessel mv shansi registered at the port of hong kong under official number hk-0283. Fully Satisfied |
10 February 1992 | Delivered on: 7 March 1992 Satisfied on: 30 November 2011 Persons entitled: John Swire & Sons Limited Classification: Deed of covenant Secured details: A deed of covenant executed outside the united kingdom and comprising property situated outside the united kingdom dated the 10 february 1992 and created by the china navigation company limited for securing all monies due or to become due from the company to john swire & sons limited as defined in the deed. Particulars: Sixty-four sixty-fourth shares in the vessel M. V. kweilin at the port of hong kong under official number 702388. the insurances of the vessel the earnings of the vessel and any requisition compensation of the vessel. Fully Satisfied |
10 February 1992 | Delivered on: 7 March 1992 Satisfied on: 30 November 2011 Persons entitled: John Swire and Sons Limited Classification: Ship mortgage Secured details: A ship mortgage executed outside the united kingdom and comprising property situated outside the united kingdom dated the 10 february 1992 and created by the china navigation company limited for securing all sums due from the company to john swire & sons limited on an account current as regulated by a deed of covenant dated 10 february 1992. Particulars: Sixty-four sixty-fourth shares in the vessel M.V.kweilin, registered at the port of hong kong under official 702388. Fully Satisfied |
10 February 1992 | Delivered on: 7 March 1992 Satisfied on: 6 September 2012 Persons entitled: John Swire & Sons Limited Classification: Deed of covenant Secured details: For securing all monies due or to become due from the company to the chargee under the agreement of the provision of the deed. Particulars: Sixty four-sixty-fourth shares in the vessel M.V. kweilin registered at the port of hong kong under official number 7023388. the insurances of the vessel, the earnings of the vessel and any requisition compensation of the vessel. Fully Satisfied |
1 May 1990 | Delivered on: 5 May 1990 Satisfied on: 13 November 2003 Persons entitled: John Swire & Sons Limited Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee secured by a mortgage of even date. Particulars: 1) sixty four sixty fourth shares in the vessel mv kwang tung registered of the port of hong kong under official number 711308 2) the insurances of the vessel and any requisition compensation of the vessel. Fully Satisfied |
11 November 2010 | Delivered on: 30 November 2010 Satisfied on: 30 November 2011 Persons entitled: The China Navigation Company Pte, LTD Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sixty four sixty fourths shares in the ship "erawan" registered at the port of douglas isle of man the insurances, earnings and any requisition compensation of the vessel. Fully Satisfied |
19 November 2010 | Delivered on: 30 November 2010 Satisfied on: 30 November 2011 Persons entitled: The China Navigation Company Pte, LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sixty four sixty fourths shares in the ship "erawan" registered at the port of douglas isle of man and in her boats and appurtenances. Fully Satisfied |
3 April 2000 | Delivered on: 8 April 2000 Satisfied on: 24 November 2010 Persons entitled: John Swire & Sons Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under an account current and a deed of covenant of even date. Particulars: Sixty four sixty fourths shares in the ship "erawan" registered at the port of douglas, isle of man and her boats and appurtenances. Fully Satisfied |
3 April 2000 | Delivered on: 8 April 2000 Satisfied on: 24 November 2010 Persons entitled: Jonh Swire & Sons Limited Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee under an account current. Particulars: Sixty four fourths shares in the vessel "erawan" registered at the port of douglas, isle of man. The insurances of the vessel, the earnings of the vessel and any requisition compensation of the vessel. Fully Satisfied |
1 July 1996 | Delivered on: 8 August 1996 Satisfied on: 30 November 2011 Persons entitled: John Swine & Sons Limited Classification: A deed of covenant executed outside the united kingdom and comprising property situated outside the united kingdom Secured details: All monies due or to become due from the company to john swire & sons limited as defined in the deed. Particulars: 64/64TH shares in the vessel mv shantung registered at the port of hong kong under official number hk-0286 the insurances of the vessel the earnings of the vessel and any requisition compensation of the vessel. Fully Satisfied |
1 July 1996 | Delivered on: 8 August 1996 Satisfied on: 5 March 1999 Persons entitled: John Swire & Sons Limited Classification: A deed of covenant executed outside the united kingdom and comprising property situated outside the united kingdom Secured details: All monies due or to become due from the company to john swire & sons limited as defined in the deed. Particulars: 64/64TH shares in the vessel mv szechuen registered at the port of hong kong under official number hk-0284 the insurances of the vessel the earnings of the vessel and any requisition compensation of the vessel. Fully Satisfied |
1 May 1990 | Delivered on: 5 May 1990 Satisfied on: 13 November 2003 Persons entitled: John Swire & Sons Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant d/d 1/5/90. Particulars: Sixty four sixty fourths shares in the vessel mv kwang tung registered at the port of hong kong under official number 711308 and her boats and appurtenances. Fully Satisfied |
7 December 2020 | Statement of capital following an allotment of shares on 7 December 2020
|
---|---|
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
3 August 2020 | Full accounts made up to 31 December 2019 (24 pages) |
4 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
5 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
9 October 2018 | Appointment of Mr David Charles Morris as a secretary on 3 October 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
17 July 2018 | Appointment of Mr Samuel Compton Swire as a director on 29 June 2018 (2 pages) |
17 July 2018 | Termination of appointment of Merlin Bingham Swire as a director on 29 June 2018 (1 page) |
13 July 2018 | Termination of appointment of Ann Marie Dibben as a secretary on 13 July 2018 (1 page) |
11 July 2018 | Director's details changed for Mr Barnaby Nicholas Swire on 11 July 2018 (2 pages) |
11 January 2018 | Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ to Swire House 59 Buckingham Gate London SW1E 6AJ on 11 January 2018 (1 page) |
3 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
3 October 2016 | Director's details changed for John Bruce Rae-Smith on 5 September 2016 (2 pages) |
3 October 2016 | Director's details changed for John Bruce Rae-Smith on 5 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of John Bruce Rae-Smith as a director on 19 September 2016 (1 page) |
3 October 2016 | Termination of appointment of John Bruce Rae-Smith as a director on 19 September 2016 (1 page) |
28 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
26 August 2016 | Termination of appointment of David Charles Morris as a secretary on 23 August 2016 (1 page) |
26 August 2016 | Termination of appointment of David Charles Morris as a secretary on 23 August 2016 (1 page) |
26 August 2016 | Appointment of Mrs Ann Marie Dibben as a secretary on 23 August 2016 (2 pages) |
26 August 2016 | Appointment of Mrs Ann Marie Dibben as a secretary on 23 August 2016 (2 pages) |
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
9 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
2 October 2015 | Termination of appointment of Joanna Louise Farmery as a secretary on 1 October 2015 (1 page) |
2 October 2015 | Appointment of Mr David Charles Morris as a secretary on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr David Charles Morris as a secretary on 1 October 2015 (2 pages) |
2 October 2015 | Termination of appointment of Joanna Louise Farmery as a secretary on 1 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Joanna Louise Farmery as a secretary on 1 October 2015 (1 page) |
2 October 2015 | Appointment of Mr David Charles Morris as a secretary on 1 October 2015 (2 pages) |
3 September 2015 | Appointment of Mr James Hugh Woodrow as a director on 1 September 2015 (2 pages) |
3 September 2015 | Termination of appointment of Timothy Joseph Blackburn as a director on 1 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Merlin Bingham Swire as a director on 1 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Timothy Joseph Blackburn as a director on 1 September 2015 (1 page) |
3 September 2015 | Appointment of Mr James Hugh Woodrow as a director on 1 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr Merlin Bingham Swire as a director on 1 September 2015 (2 pages) |
3 September 2015 | Termination of appointment of Merlin Bingham Swire as a director on 1 September 2015 (1 page) |
3 September 2015 | Appointment of Mr Merlin Bingham Swire as a director on 1 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr James Hugh Woodrow as a director on 1 September 2015 (2 pages) |
3 September 2015 | Termination of appointment of Merlin Bingham Swire as a director on 1 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Timothy Joseph Blackburn as a director on 1 September 2015 (1 page) |
3 September 2015 | Appointment of Mr Merlin Bingham Swire as a director on 1 September 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Merlin Bingham Swire on 21 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Merlin Bingham Swire on 21 July 2015 (2 pages) |
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
23 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
25 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
4 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
4 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
11 January 2013 | Resolutions
|
11 January 2013 | Statement of company's objects (2 pages) |
11 January 2013 | Statement of company's objects (2 pages) |
11 January 2013 | Resolutions
|
30 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Termination of appointment of James Hughes-Hallett as a director (1 page) |
29 October 2012 | Secretary's details changed for Joanna Louise Farmery on 29 October 2012 (1 page) |
29 October 2012 | Secretary's details changed for Joanna Louise Farmery on 29 October 2012 (1 page) |
29 October 2012 | Termination of appointment of James Hughes-Hallett as a director (1 page) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (32 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (32 pages) |
16 May 2012 | Appointment of Mr James Edward Hughes-Hallett as a director (2 pages) |
16 May 2012 | Appointment of Mr James Edward Hughes-Hallett as a director (2 pages) |
6 January 2012 | Memorandum and Articles of Association (16 pages) |
6 January 2012 | Resolutions
|
6 January 2012 | Memorandum and Articles of Association (16 pages) |
6 January 2012 | Resolutions
|
3 January 2012 | Termination of appointment of Rhoderick Swire as a director (1 page) |
3 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
3 January 2012 | Termination of appointment of Rhoderick Swire as a director (1 page) |
3 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
31 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (32 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (32 pages) |
30 August 2011 | Appointment of Timothy Joseph Blackburn as a director (2 pages) |
30 August 2011 | Appointment of Timothy Joseph Blackburn as a director (2 pages) |
30 August 2011 | Termination of appointment of Charles Kendall as a director (1 page) |
30 August 2011 | Termination of appointment of Charles Kendall as a director (1 page) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
5 November 2010 | Annual return made up to 1 October 2010 (17 pages) |
5 November 2010 | Annual return made up to 1 October 2010 (17 pages) |
5 November 2010 | Annual return made up to 1 October 2010 (17 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (34 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (34 pages) |
8 March 2010 | Director's details changed for Merlin Bingham Swire on 25 January 2010 (3 pages) |
8 March 2010 | Director's details changed for Barnaby Nicholas Swire on 25 January 2010 (3 pages) |
8 March 2010 | Director's details changed for Merlin Bingham Swire on 25 January 2010 (3 pages) |
8 March 2010 | Director's details changed for Barnaby Nicholas Swire on 25 January 2010 (3 pages) |
11 February 2010 | Termination of appointment of Robert Chaffey as a director (2 pages) |
11 February 2010 | Termination of appointment of Martin Cresswell as a director (2 pages) |
11 February 2010 | Termination of appointment of Martin Cresswell as a director (2 pages) |
11 February 2010 | Director's details changed for Rhoderick Martin Swire on 25 January 2010 (3 pages) |
11 February 2010 | Director's details changed for John Bruce Rae-Smith on 25 January 2010 (3 pages) |
11 February 2010 | Termination of appointment of Robert Chaffey as a director (2 pages) |
11 February 2010 | Director's details changed for Rhoderick Martin Swire on 25 January 2010 (3 pages) |
11 February 2010 | Director's details changed for John Bruce Rae-Smith on 25 January 2010 (3 pages) |
1 February 2010 | Director's details changed for Charles Richard Kendall on 1 January 2010 (3 pages) |
1 February 2010 | Director's details changed for Charles Richard Kendall on 1 January 2010 (3 pages) |
1 February 2010 | Director's details changed for Charles Richard Kendall on 1 January 2010 (3 pages) |
20 January 2010 | Secretary's details changed for Joanna Louise Farmery on 15 January 2010 (3 pages) |
20 January 2010 | Termination of appointment of Geoffrey Cundle as a director (2 pages) |
20 January 2010 | Secretary's details changed for Joanna Louise Farmery on 15 January 2010 (3 pages) |
20 January 2010 | Termination of appointment of Geoffrey Cundle as a director (2 pages) |
13 January 2010 | Termination of appointment of Ulrich Stelling as a director (2 pages) |
13 January 2010 | Termination of appointment of Ulrich Stelling as a director (2 pages) |
5 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (22 pages) |
5 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (22 pages) |
5 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (22 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (32 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (32 pages) |
25 September 2009 | Resolutions
|
25 September 2009 | Resolutions
|
19 August 2009 | Director appointed robert amyon john templeman chaffey (2 pages) |
19 August 2009 | Director appointed robert amyon john templeman chaffey (2 pages) |
17 August 2009 | Appointment terminated director paul moore (1 page) |
17 August 2009 | Appointment terminated director paul moore (1 page) |
30 April 2009 | Director's change of particulars / paul moore / 08/04/2009 (1 page) |
30 April 2009 | Director's change of particulars / paul moore / 08/04/2009 (1 page) |
9 January 2009 | Director appointed merlin bingham swire (2 pages) |
9 January 2009 | Director appointed merlin bingham swire (2 pages) |
9 January 2009 | Appointment terminated secretary james adams (1 page) |
9 January 2009 | Appointment terminated director peter johansens (1 page) |
9 January 2009 | Appointment terminated director peter johansens (1 page) |
9 January 2009 | Secretary appointed joanna louise farmery (2 pages) |
9 January 2009 | Secretary appointed joanna louise farmery (2 pages) |
9 January 2009 | Appointment terminated secretary james adams (1 page) |
23 December 2008 | Director appointed john bruce rae-smith (2 pages) |
23 December 2008 | Director appointed john bruce rae-smith (2 pages) |
4 November 2008 | Return made up to 01/10/08; full list of members (11 pages) |
4 November 2008 | Return made up to 01/10/08; full list of members (11 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (31 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (31 pages) |
24 July 2008 | Director's change of particulars / martin cresswell / 19/07/2008 (1 page) |
24 July 2008 | Director's change of particulars / martin cresswell / 19/07/2008 (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
23 October 2007 | Return made up to 01/10/07; full list of members
|
23 October 2007 | Return made up to 01/10/07; full list of members
|
4 October 2007 | Full accounts made up to 31 December 2006 (31 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (31 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Director resigned (1 page) |
14 November 2006 | Return made up to 01/10/06; full list of members (11 pages) |
14 November 2006 | Return made up to 01/10/06; full list of members (11 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (30 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (30 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
8 November 2005 | Return made up to 01/10/05; full list of members
|
8 November 2005 | Return made up to 01/10/05; full list of members
|
3 October 2005 | Full accounts made up to 31 December 2004 (27 pages) |
3 October 2005 | Full accounts made up to 31 December 2004 (27 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
13 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Director's particulars changed (1 page) |
26 January 2005 | Director's particulars changed (1 page) |
26 January 2005 | Director's particulars changed (1 page) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
1 November 2004 | Return made up to 01/10/04; full list of members
|
1 November 2004 | Return made up to 01/10/04; full list of members
|
30 October 2004 | Full accounts made up to 31 December 2003 (26 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (26 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
15 April 2004 | Director's particulars changed (2 pages) |
15 April 2004 | Director's particulars changed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
13 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2003 | Return made up to 01/10/03; full list of members
|
3 November 2003 | Return made up to 01/10/03; full list of members
|
14 October 2003 | Full accounts made up to 31 December 2002 (25 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (25 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
28 November 2002 | Return made up to 01/10/02; full list of members (11 pages) |
28 November 2002 | Return made up to 01/10/02; full list of members (11 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
2 October 2002 | Full accounts made up to 31 December 2001 (24 pages) |
2 October 2002 | Director's particulars changed (1 page) |
2 October 2002 | Full accounts made up to 31 December 2001 (24 pages) |
2 October 2002 | Director's particulars changed (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
4 July 2002 | Auditor's resignation (2 pages) |
4 July 2002 | Auditor's resignation (2 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
14 December 2001 | Director's particulars changed (1 page) |
14 December 2001 | Director's particulars changed (1 page) |
6 November 2001 | Director's particulars changed (1 page) |
6 November 2001 | Director's particulars changed (1 page) |
31 October 2001 | Return made up to 01/10/01; full list of members
|
31 October 2001 | Return made up to 01/10/01; full list of members
|
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
1 October 2001 | Director's particulars changed (1 page) |
1 October 2001 | Director's particulars changed (1 page) |
28 September 2001 | Full accounts made up to 31 December 2000 (23 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (23 pages) |
26 October 2000 | Return made up to 01/10/00; full list of members (10 pages) |
26 October 2000 | Return made up to 01/10/00; full list of members (10 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (23 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (23 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | Director resigned (2 pages) |
17 October 2000 | Director resigned (2 pages) |
17 October 2000 | New director appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | Director resigned (1 page) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
1 November 1999 | Return made up to 01/10/99; full list of members (10 pages) |
1 November 1999 | Return made up to 01/10/99; full list of members (10 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (22 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (22 pages) |
7 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
20 July 1999 | New director appointed (3 pages) |
20 July 1999 | New director appointed (3 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1998 | Return made up to 01/10/98; no change of members
|
3 November 1998 | Return made up to 01/10/98; no change of members
|
8 October 1998 | Full accounts made up to 31 December 1997 (22 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (22 pages) |
26 January 1998 | Director's particulars changed (1 page) |
26 January 1998 | Director's particulars changed (1 page) |
31 October 1997 | New director appointed (1 page) |
31 October 1997 | Return made up to 01/10/97; full list of members (17 pages) |
31 October 1997 | Return made up to 01/10/97; full list of members (17 pages) |
31 October 1997 | New director appointed (1 page) |
13 October 1997 | Full accounts made up to 31 December 1996 (22 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (22 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (3 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | New director appointed (3 pages) |
7 October 1997 | Director resigned (1 page) |
21 January 1997 | Director's particulars changed (1 page) |
21 January 1997 | Director's particulars changed (1 page) |
27 October 1996 | Return made up to 01/10/96; full list of members
|
27 October 1996 | Return made up to 01/10/96; full list of members
|
18 October 1996 | Full accounts made up to 31 December 1995 (22 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (22 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
9 June 1996 | Director's particulars changed (1 page) |
9 June 1996 | Director's particulars changed (1 page) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
29 December 1995 | New director appointed (2 pages) |
29 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | Director resigned (4 pages) |
15 December 1995 | Director resigned (4 pages) |
1 November 1995 | Return made up to 01/10/95; no change of members
|
1 November 1995 | Return made up to 01/10/95; no change of members
|
21 September 1995 | Full accounts made up to 31 December 1994 (22 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (22 pages) |
14 September 1995 | Director resigned (2 pages) |
14 September 1995 | Director resigned (2 pages) |
14 September 1995 | Director resigned (2 pages) |
14 September 1995 | Director resigned (2 pages) |
13 September 1991 | New director appointed (4 pages) |
13 September 1991 | New director appointed (4 pages) |
20 September 1989 | Memorandum and Articles of Association (21 pages) |
20 September 1989 | Memorandum and Articles of Association (21 pages) |
16 September 1989 | Memorandum and Articles of Association (21 pages) |
16 September 1989 | Memorandum and Articles of Association (21 pages) |
27 January 1984 | Accounts made up to 31 December 1982 (15 pages) |
27 January 1984 | Accounts made up to 31 December 1982 (15 pages) |
22 October 1982 | Accounts made up to 31 December 1981 (17 pages) |
22 October 1982 | Accounts made up to 31 December 1981 (17 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (19 pages) |
13 December 1901 | Incorporation (19 pages) |
13 December 1901 | Certificate of incorporation (1 page) |