London
W4 5ED
Secretary Name | Mr Michael John Nokes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 1995(93 years, 12 months after company formation) |
Appointment Duration | 24 years, 1 month (closed 12 December 2019) |
Role | Company Director |
Correspondence Address | 30 Northampton Lane Dunchurch Rugby Warwickshire CV22 6PS |
Director Name | Jeremy John Cary Edwards |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1997(95 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months (closed 12 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Dorothy Road London SW11 2JJ |
Director Name | Gordon Mackay Bagot |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 1999(97 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months (closed 12 December 2019) |
Role | Actuary |
Correspondence Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
Director Name | Mr John Loughlin Callahan |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 July 1999(97 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months (closed 12 December 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 Spencer Hill Wimbledon London SW19 4PA |
Director Name | Timothy George Abell |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 April 1999) |
Role | Retired |
Correspondence Address | Eastrop Farm House Up Nately Hook Basingstoke Hampshire RG27 9PS |
Director Name | John William Willis Clemes |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 15 April 1993) |
Role | Retired |
Correspondence Address | North Barnham House East Hoathley Lewes East Sussex |
Director Name | Rupert Chandos Daniels |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 December 1995) |
Role | Merchant Banker |
Correspondence Address | 17 Chesham Mews London Sw1 |
Director Name | Miles James Rivett Carnac |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 April 1999) |
Role | Merchant Banker |
Correspondence Address | 47 Broad Street Alresford Hampshire SO24 9AS |
Director Name | Mr Ian Sydney Steers |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 06 October 2006) |
Role | Company Director |
Correspondence Address | Flat 3 35 Grosvenor Square London W1X 9AE |
Secretary Name | Robert Edward Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 January 1993) |
Role | Company Director |
Correspondence Address | Little Heavegate Crowborough East Sussex TN6 1TU |
Director Name | Mr Nicholas Kenneth Spencer Wills |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 21 April 2004) |
Role | Company Director |
Correspondence Address | The Great House Church Road Great Milton Oxford Oxfordshire OX44 7PD |
Secretary Name | Arthur Philip Warriner Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(91 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 November 1995) |
Role | Company Director |
Correspondence Address | Weyhill Crown Heights Guildford Surrey GU1 3TX |
Director Name | Christopher Thomas Bremner Purvis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(102 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Norland Square London W11 4PU |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2004 |
---|---|
Net Worth | £262,708,000 |
Cash | £2,645,000 |
Current Liabilities | £6,022,000 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Interim |
Accounts Year End | 31 December |
12 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 September 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
26 April 2019 | Liquidators' statement of receipts and payments to 13 March 2019 (11 pages) |
16 April 2019 | INSOLVENCY:re block transfer sec of state release of liquidator (4 pages) |
24 January 2019 | Removal of liquidator by court order (10 pages) |
23 October 2018 | Liquidators' statement of receipts and payments to 13 September 2018 (11 pages) |
20 April 2018 | Liquidators' statement of receipts and payments to 13 March 2018 (11 pages) |
5 October 2017 | Liquidators' statement of receipts and payments to 13 September 2017 (11 pages) |
5 October 2017 | Liquidators' statement of receipts and payments to 13 September 2017 (11 pages) |
9 April 2017 | Liquidators' statement of receipts and payments to 13 March 2017 (11 pages) |
9 April 2017 | Liquidators' statement of receipts and payments to 13 March 2017 (11 pages) |
22 April 2016 | Liquidators' statement of receipts and payments to 13 March 2016 (11 pages) |
22 April 2016 | Liquidators' statement of receipts and payments to 13 March 2016 (11 pages) |
22 April 2016 | Liquidators statement of receipts and payments to 13 March 2016 (11 pages) |
14 October 2015 | Liquidators' statement of receipts and payments to 13 September 2015 (12 pages) |
14 October 2015 | Liquidators' statement of receipts and payments to 13 September 2015 (12 pages) |
14 October 2015 | Liquidators statement of receipts and payments to 13 September 2015 (12 pages) |
23 June 2015 | Insolvency:s/s cert. Release of liquidator (1 page) |
23 June 2015 | Insolvency:s/s cert. Release of liquidator (1 page) |
24 April 2015 | Liquidators' statement of receipts and payments to 13 March 2015 (22 pages) |
24 April 2015 | Liquidators statement of receipts and payments to 13 March 2015 (22 pages) |
24 April 2015 | Liquidators' statement of receipts and payments to 13 March 2015 (22 pages) |
16 October 2014 | Liquidators' statement of receipts and payments to 13 September 2014 (12 pages) |
16 October 2014 | Liquidators statement of receipts and payments to 13 September 2014 (12 pages) |
16 October 2014 | Liquidators' statement of receipts and payments to 13 September 2014 (12 pages) |
3 July 2014 | Appointment of a voluntary liquidator (1 page) |
3 July 2014 | Appointment of a voluntary liquidator (1 page) |
3 July 2014 | Court order insolvency:replacement of liquidator ;- l m waters replaces r v y setchim 30/06/2014 (11 pages) |
3 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 July 2014 | Court order insolvency:replacement of liquidator ;- l m waters replaces r v y setchim 30/06/2014 (11 pages) |
31 March 2014 | Liquidators' statement of receipts and payments to 13 March 2014 (9 pages) |
31 March 2014 | Liquidators' statement of receipts and payments to 13 March 2014 (9 pages) |
31 March 2014 | Liquidators statement of receipts and payments to 13 March 2014 (9 pages) |
30 September 2013 | Liquidators' statement of receipts and payments to 13 September 2013 (9 pages) |
30 September 2013 | Liquidators statement of receipts and payments to 13 September 2013 (9 pages) |
30 September 2013 | Liquidators' statement of receipts and payments to 13 September 2013 (9 pages) |
19 April 2013 | Liquidators' statement of receipts and payments to 13 March 2013 (9 pages) |
19 April 2013 | Liquidators statement of receipts and payments to 13 March 2013 (9 pages) |
19 April 2013 | Liquidators' statement of receipts and payments to 13 March 2013 (9 pages) |
11 October 2012 | Liquidators' statement of receipts and payments to 13 September 2012 (9 pages) |
11 October 2012 | Liquidators' statement of receipts and payments to 13 September 2012 (9 pages) |
11 October 2012 | Liquidators statement of receipts and payments to 13 September 2012 (9 pages) |
19 April 2012 | Liquidators' statement of receipts and payments to 13 March 2012 (9 pages) |
19 April 2012 | Liquidators' statement of receipts and payments to 13 March 2012 (9 pages) |
19 April 2012 | Liquidators statement of receipts and payments to 13 March 2012 (9 pages) |
19 October 2011 | Liquidators' statement of receipts and payments to 13 September 2011 (9 pages) |
19 October 2011 | Liquidators statement of receipts and payments to 13 September 2011 (9 pages) |
19 October 2011 | Liquidators' statement of receipts and payments to 13 September 2011 (9 pages) |
27 April 2011 | Registered office address changed from Pricewaterhousecoopers Llp Pumtree Court London EC4A 4HT on 27 April 2011 (2 pages) |
27 April 2011 | Registered office address changed from Pricewaterhousecoopers Llp Pumtree Court London EC4A 4HT on 27 April 2011 (2 pages) |
23 March 2011 | Liquidators' statement of receipts and payments to 13 March 2011 (9 pages) |
23 March 2011 | Liquidators' statement of receipts and payments to 13 March 2011 (9 pages) |
23 March 2011 | Liquidators statement of receipts and payments to 13 March 2011 (9 pages) |
8 February 2011 | Register inspection address has been changed (2 pages) |
8 February 2011 | Register(s) moved to registered inspection location (2 pages) |
8 February 2011 | Register(s) moved to registered inspection location (2 pages) |
8 February 2011 | Register inspection address has been changed (2 pages) |
15 October 2010 | Liquidators statement of receipts and payments to 13 September 2010 (9 pages) |
15 October 2010 | Liquidators' statement of receipts and payments to 13 September 2010 (9 pages) |
15 October 2010 | Liquidators' statement of receipts and payments to 13 September 2010 (9 pages) |
19 April 2010 | Liquidators statement of receipts and payments to 13 March 2010 (9 pages) |
19 April 2010 | Liquidators' statement of receipts and payments to 13 March 2010 (9 pages) |
19 April 2010 | Liquidators' statement of receipts and payments to 13 March 2010 (9 pages) |
6 October 2009 | Liquidators' statement of receipts and payments to 13 September 2009 (9 pages) |
6 October 2009 | Liquidators statement of receipts and payments to 13 September 2009 (9 pages) |
6 October 2009 | Liquidators' statement of receipts and payments to 13 September 2009 (9 pages) |
26 March 2009 | Liquidators' statement of receipts and payments to 13 March 2009 (9 pages) |
26 March 2009 | Liquidators' statement of receipts and payments to 13 March 2009 (9 pages) |
26 March 2009 | Liquidators statement of receipts and payments to 13 March 2009 (9 pages) |
16 February 2009 | Appointment terminated director christopher purvis (1 page) |
16 February 2009 | Appointment terminated director christopher purvis (1 page) |
1 October 2008 | Liquidators' statement of receipts and payments to 13 September 2008 (9 pages) |
1 October 2008 | Liquidators statement of receipts and payments to 13 September 2008 (9 pages) |
1 October 2008 | Liquidators' statement of receipts and payments to 13 September 2008 (9 pages) |
3 April 2008 | Liquidators' statement of receipts and payments to 13 September 2008 (9 pages) |
3 April 2008 | Liquidators' statement of receipts and payments to 13 September 2008 (9 pages) |
3 April 2008 | Liquidators statement of receipts and payments to 13 September 2008 (9 pages) |
11 October 2007 | Liquidators' statement of receipts and payments (7 pages) |
11 October 2007 | Liquidators' statement of receipts and payments (7 pages) |
11 October 2007 | Liquidators statement of receipts and payments (7 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
20 April 2007 | 4.68 b/d date 13/03/07 - usd (5 pages) |
20 April 2007 | Liquidators' statement of receipts and payments (17 pages) |
20 April 2007 | 4.68 b/d date 13/03/07 - euro (5 pages) |
20 April 2007 | 4.68 b/d date 13/03/07 - euro (5 pages) |
20 April 2007 | 4.68 b/d date 13/03/07 - usd (5 pages) |
20 April 2007 | Liquidators' statement of receipts and payments (17 pages) |
20 April 2007 | Liquidators statement of receipts and payments (17 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: 155 bishopsgate london EC2M 3XY (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 155 bishopsgate london EC2M 3XY (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
20 March 2006 | Declaration of solvency (3 pages) |
20 March 2006 | Declaration of solvency (3 pages) |
20 March 2006 | Resolutions
|
20 March 2006 | Appointment of a voluntary liquidator (1 page) |
20 March 2006 | Appointment of a voluntary liquidator (1 page) |
20 March 2006 | Resolutions
|
17 March 2006 | Resolutions
|
17 March 2006 | Resolutions
|
14 March 2006 | Interim accounts made up to 31 December 2005 (22 pages) |
14 March 2006 | Interim accounts made up to 31 December 2005 (22 pages) |
13 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2006 | Resolutions
|
10 March 2006 | Memorandum and Articles of Association (82 pages) |
10 March 2006 | Memorandum and Articles of Association (82 pages) |
10 March 2006 | Resolutions
|
26 January 2006 | £ ic 8818053/8681259 21/12/05 £ sr [email protected]= 113020 £ sr [email protected]= 23774 (2 pages) |
26 January 2006 | £ ic 8818053/8681259 21/12/05 £ sr [email protected]= 113020 £ sr [email protected]= 23774 (2 pages) |
11 January 2006 | S-div 01/07/05 (1 page) |
11 January 2006 | Statement of rights variation attached to shares (1 page) |
11 January 2006 | Statement of rights variation attached to shares (1 page) |
11 January 2006 | S-div 01/07/05 (1 page) |
11 January 2006 | Statement of rights variation attached to shares (1 page) |
11 January 2006 | Statement of rights variation attached to shares (1 page) |
6 June 2005 | Return made up to 15/04/05; bulk list available separately (11 pages) |
6 June 2005 | Return made up to 15/04/05; bulk list available separately (11 pages) |
2 June 2005 | £ ic 8832660/8818053 03/05/05 £ sr [email protected]=14607 (1 page) |
2 June 2005 | £ ic 8832660/8818053 03/05/05 £ sr [email protected]=14607 (1 page) |
28 April 2005 | Resolutions
|
28 April 2005 | Resolutions
|
15 April 2005 | Full accounts made up to 31 December 2004 (75 pages) |
15 April 2005 | Full accounts made up to 31 December 2004 (75 pages) |
14 March 2005 | £ ic 8896664/8832660 04/02/05 £ sr [email protected]= 51457 £ sr [email protected]= 12547 (1 page) |
14 March 2005 | £ ic 8896664/8832660 04/02/05 £ sr [email protected]= 51457 £ sr [email protected]= 12547 (1 page) |
23 February 2005 | Statement of rights variation attached to shares (2 pages) |
23 February 2005 | S-div 01/07/04 (3 pages) |
23 February 2005 | Statement of rights variation attached to shares (2 pages) |
23 February 2005 | S-div 01/07/04 (3 pages) |
17 August 2004 | £ ic 8916601/8896664 02/08/04 £ sr [email protected]=19937 (1 page) |
17 August 2004 | £ ic 8916601/8896664 02/08/04 £ sr [email protected]=19937 (1 page) |
16 August 2004 | £ ic 8921818/8916601 30/07/04 £ sr [email protected]=5217 (1 page) |
16 August 2004 | £ ic 9315179/8921818 27/07/04 £ sr [email protected]= 393361 (1 page) |
16 August 2004 | £ ic 9315179/8921818 27/07/04 £ sr [email protected]= 393361 (1 page) |
16 August 2004 | £ ic 8921818/8916601 30/07/04 £ sr [email protected]=5217 (1 page) |
27 July 2004 | New director appointed (3 pages) |
27 July 2004 | New director appointed (3 pages) |
16 July 2004 | £ ic 9332916/9315179 15/06/04 £ sr [email protected]=17737 (1 page) |
16 July 2004 | £ ic 9332916/9315179 15/06/04 £ sr [email protected]=17737 (1 page) |
14 July 2004 | Conso s-div 01/07/03 (2 pages) |
14 July 2004 | Statement of rights variation attached to shares (2 pages) |
14 July 2004 | Statement of rights variation attached to shares (2 pages) |
14 July 2004 | Conso s-div 01/07/03 (2 pages) |
14 July 2004 | Statement of rights variation attached to shares (2 pages) |
14 July 2004 | Statement of rights variation attached to shares (2 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (77 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (77 pages) |
28 May 2004 | £ ic 10585001/9332916 07/05/04 £ sr [email protected]= 1252085 (1 page) |
28 May 2004 | £ ic 10585001/9332916 07/05/04 £ sr [email protected]= 1252085 (1 page) |
18 May 2004 | £ sr [email protected] 08/04/04 (1 page) |
18 May 2004 | £ sr [email protected] 08/04/04 (1 page) |
11 May 2004 | Return made up to 15/04/04; bulk list available separately (11 pages) |
11 May 2004 | Return made up to 15/04/04; bulk list available separately (11 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Resolutions
|
4 May 2004 | Resolutions
|
4 May 2004 | Director resigned (1 page) |
25 November 2003 | £ ic 7434781/7419130 07/11/03 £ sr [email protected]=15651 (1 page) |
25 November 2003 | £ ic 7434781/7419130 07/11/03 £ sr [email protected]=15651 (1 page) |
10 November 2003 | £ ic 7445215/7434781 22/10/03 £ sr [email protected]=10434 (1 page) |
10 November 2003 | £ ic 7445215/7434781 22/10/03 £ sr [email protected]=10434 (1 page) |
27 October 2003 | £ ic 10053726/7445215 10/10/03 £ sr [email protected]= 2608511 (1 page) |
27 October 2003 | £ ic 10053726/7445215 10/10/03 £ sr [email protected]= 2608511 (1 page) |
10 October 2003 | £ ic 10691180/10053726 08/09/03 £ sr [email protected]=21761 £ sr [email protected]= 615692 (1 page) |
10 October 2003 | £ ic 10691180/10053726 08/09/03 £ sr [email protected]=21761 £ sr [email protected]= 615692 (1 page) |
29 August 2003 | £ ic 10712048/10691180 13/08/03 £ sr [email protected]=20868 (1 page) |
29 August 2003 | £ ic 10712048/10691180 13/08/03 £ sr [email protected]=20868 (1 page) |
20 May 2003 | Return made up to 15/04/03; bulk list available separately
|
20 May 2003 | Return made up to 15/04/03; bulk list available separately
|
3 May 2003 | Resolutions
|
3 May 2003 | Memorandum and Articles of Association (82 pages) |
3 May 2003 | Memorandum and Articles of Association (82 pages) |
3 May 2003 | Resolutions
|
2 May 2003 | £ ic 10732916/10712048 17/04/03 £ sr [email protected]=20868 (1 page) |
2 May 2003 | £ ic 10732916/10712048 17/04/03 £ sr [email protected]=20868 (1 page) |
1 May 2003 | Full accounts made up to 31 December 2002 (67 pages) |
1 May 2003 | Full accounts made up to 31 December 2002 (67 pages) |
28 February 2003 | Auditor's resignation (1 page) |
28 February 2003 | Auditor's resignation (1 page) |
17 December 2002 | £ ic 11128943/10732916 20/11/02 £ sr [email protected]= 68812 £ sr [email protected]= 327214 (1 page) |
17 December 2002 | £ ic 11128943/10732916 20/11/02 £ sr [email protected]= 68812 £ sr [email protected]= 327214 (1 page) |
29 November 2002 | Conso s-div conve 19/08/02 (1 page) |
29 November 2002 | Conso s-div conve 01/08/02 (1 page) |
29 November 2002 | Conso s-div conve 19/08/02 (1 page) |
29 November 2002 | Conso s-div conve 01/08/02 (1 page) |
27 July 2002 | £ ic 11156443/11128943 12/07/02 £ sr [email protected]=27500 (1 page) |
27 July 2002 | £ ic 11156443/11128943 12/07/02 £ sr [email protected]=27500 (1 page) |
20 May 2002 | Return made up to 15/04/02; bulk list available separately
|
20 May 2002 | Return made up to 15/04/02; bulk list available separately
|
24 April 2002 | Full accounts made up to 31 December 2001 (68 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (68 pages) |
24 April 2002 | Resolutions
|
24 April 2002 | Resolutions
|
30 January 2002 | £ ic 12572111/11136325 01/12/01 £ sr [email protected]= 1210342 £ sr [email protected]= 222416 £ sr [email protected]= 3028 (1 page) |
30 January 2002 | £ ic 12581490/12572111 01/12/01 £ sr [email protected]= 9379 (1 page) |
30 January 2002 | £ ic 12581490/12572111 01/12/01 £ sr [email protected]= 9379 (1 page) |
30 January 2002 | £ ic 12572111/11136325 01/12/01 £ sr [email protected]= 1210342 £ sr [email protected]= 222416 £ sr [email protected]= 3028 (1 page) |
15 January 2002 | £ ic 12702500/12581490 03/01/02 £ sr [email protected]=121010 (1 page) |
15 January 2002 | £ ic 12727500/12702500 28/11/01 £ sr [email protected]=25000 (1 page) |
15 January 2002 | £ ic 12727500/12702500 28/11/01 £ sr [email protected]=25000 (1 page) |
15 January 2002 | £ ic 12702500/12581490 03/01/02 £ sr [email protected]=121010 (1 page) |
26 November 2001 | £ ic 12812500/12727500 13/11/01 £ sr [email protected]=85000 (1 page) |
26 November 2001 | £ ic 12812500/12727500 13/11/01 £ sr [email protected]=85000 (1 page) |
8 November 2001 | Conso s-div 01/08/01 (1 page) |
8 November 2001 | Conso s-div 01/08/01 (1 page) |
14 June 2001 | Return made up to 15/04/01; bulk list available separately (9 pages) |
14 June 2001 | Return made up to 15/04/01; bulk list available separately (9 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (66 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (66 pages) |
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
15 February 2001 | Notice of intention to trade as an investment co. (1 page) |
15 February 2001 | Notice of intention to trade as an investment co. (1 page) |
11 October 2000 | Conso s-div conve 31/07/00 (1 page) |
11 October 2000 | Conso s-div conve 31/07/00 (1 page) |
6 September 2000 | Memorandum and Articles of Association (90 pages) |
6 September 2000 | Memorandum and Articles of Association (90 pages) |
22 May 2000 | Director's particulars changed (1 page) |
22 May 2000 | Return made up to 15/04/00; bulk list available separately (11 pages) |
22 May 2000 | Director's particulars changed (1 page) |
22 May 2000 | Return made up to 15/04/00; bulk list available separately (11 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
5 May 2000 | Full accounts made up to 31 December 1999 (65 pages) |
5 May 2000 | Full accounts made up to 31 December 1999 (65 pages) |
6 August 1999 | Notice to cease trading as an investment company (1 page) |
6 August 1999 | Notice to cease trading as an investment company (1 page) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
24 May 1999 | Return made up to 15/04/99; bulk list available separately (12 pages) |
24 May 1999 | Return made up to 15/04/99; bulk list available separately (12 pages) |
24 April 1999 | Resolutions
|
24 April 1999 | Resolutions
|
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Full accounts made up to 31 December 1998 (65 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Full accounts made up to 31 December 1998 (65 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
30 September 1998 | Auditor's resignation (2 pages) |
30 September 1998 | Auditor's resignation (2 pages) |
22 September 1998 | Memorandum and Articles of Association (86 pages) |
22 September 1998 | Memorandum and Articles of Association (86 pages) |
22 September 1998 | Resolutions
|
22 September 1998 | Resolutions
|
28 August 1998 | Company name changed baring tribune investment trust PLC\certificate issued on 28/08/98 (2 pages) |
28 August 1998 | Company name changed baring tribune investment trust PLC\certificate issued on 28/08/98 (2 pages) |
18 May 1998 | Director's particulars changed (1 page) |
18 May 1998 | Director's particulars changed (1 page) |
18 April 1998 | Full group accounts made up to 31 December 1997 (47 pages) |
18 April 1998 | Full group accounts made up to 31 December 1997 (47 pages) |
12 May 1997 | Return made up to 15/04/97; bulk list available separately (11 pages) |
12 May 1997 | Return made up to 15/04/97; bulk list available separately (11 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
3 April 1997 | Resolutions
|
3 April 1997 | Resolutions
|
7 March 1997 | Full group accounts made up to 31 December 1996 (43 pages) |
7 March 1997 | Full group accounts made up to 31 December 1996 (43 pages) |
27 September 1996 | Resolutions
|
27 September 1996 | Resolutions
|
5 July 1996 | Director's particulars changed (1 page) |
5 July 1996 | Director's particulars changed (1 page) |
5 July 1996 | Return made up to 15/04/96; bulk list available separately (10 pages) |
5 July 1996 | Return made up to 15/04/96; bulk list available separately (10 pages) |
16 May 1996 | Full group accounts made up to 31 December 1995 (39 pages) |
16 May 1996 | Full group accounts made up to 31 December 1995 (39 pages) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | Director resigned (2 pages) |
22 November 1995 | New secretary appointed (4 pages) |
22 November 1995 | Secretary resigned (4 pages) |
22 November 1995 | Secretary resigned (4 pages) |
22 November 1995 | New secretary appointed (4 pages) |
26 April 1995 | Return made up to 15/04/95; no change of members (16 pages) |
26 April 1995 | Return made up to 15/04/95; no change of members (16 pages) |
13 April 1995 | Full group accounts made up to 31 December 1994 (37 pages) |
13 April 1995 | Full group accounts made up to 31 December 1994 (37 pages) |
8 April 1994 | Full group accounts made up to 31 December 1993 (41 pages) |
8 April 1994 | Full group accounts made up to 31 December 1993 (41 pages) |
29 April 1993 | Director resigned (2 pages) |
29 April 1993 | Director resigned (2 pages) |
15 April 1993 | Full group accounts made up to 31 December 1992 (37 pages) |
15 April 1993 | Full group accounts made up to 31 December 1992 (37 pages) |
23 April 1992 | Full group accounts made up to 31 December 1991 (28 pages) |
23 April 1992 | Full group accounts made up to 31 December 1991 (28 pages) |
10 April 1992 | Company name changed tribune investment trust PUBLIC LIMITED COMPANY\certificate issued on 13/04/92 (2 pages) |
10 April 1992 | Company name changed tribune investment trust PUBLIC LIMITED COMPANY\certificate issued on 13/04/92 (2 pages) |
11 April 1991 | Full group accounts made up to 31 December 1990 (26 pages) |
11 April 1991 | Full group accounts made up to 31 December 1990 (26 pages) |
9 April 1990 | Full group accounts made up to 31 December 1989 (26 pages) |
9 April 1990 | Full group accounts made up to 31 December 1989 (26 pages) |
14 October 1977 | New secretary appointed (1 page) |
14 October 1977 | New secretary appointed (1 page) |
10 December 1959 | Company name changed\certificate issued on 10/12/59 (4 pages) |
10 December 1959 | Company name changed\certificate issued on 10/12/59 (4 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |