London
W4 5YG
Director Name | Christopher Wesley Mason |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 8 The Mount Fetcham Leatherhead Surrey KT22 9EE |
Director Name | Malcolm Murdo MacDonald |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wild Hatch Water Lane Storrington West Sussex RH20 3LX |
Director Name | Brian Charles Hurst |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 February 1994) |
Role | Company Director |
Correspondence Address | Gorse House Common Hill West Chiltington Pulborough West Sussex RH20 2NL |
Director Name | Mr Ronald Edmund Weeks |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 12 December 1992) |
Role | Company Director |
Correspondence Address | Rosemount 50 Delta Road Chobham Woking Surrey GU24 8PZ |
Director Name | Mr Harvey Mills Allen |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 November 1994) |
Role | Company Director |
Correspondence Address | Clova Middleway Kingston Gorse East Preston Littlehampton West Sussex BN16 1SB |
Secretary Name | John Michael Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 11 Selwood Crescent Frome Somerset BA11 2HX |
Director Name | George William Ware |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherryfield Abbey Road Medstead Hampshire GU34 5PB |
Director Name | Mr Michael Glyn Dane |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbots Holt Cottage Tilford Road Farnham Surrey GU10 2DE |
Director Name | Mr Alastair Timothy Bruce Herbert |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(92 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1998) |
Role | Finance & Systems Director |
Country of Residence | United Kingdom |
Correspondence Address | 3, Kingsfold Close Billingshurst West Sussex RH14 9HG |
Director Name | George Reginald Bailes |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(92 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 July 1998) |
Role | Director/General Manager |
Correspondence Address | The White House St Margarets Road St Margarets Bay Dover Kent CT15 6EQ |
Secretary Name | Joseph Michael Wooters |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 August 1994(92 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Denny House Knowle Hill Farm Knowle Hill Chew Magna Bristol Avon BS18 8TE |
Secretary Name | Iain Norris James Artis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(94 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 September 1997) |
Role | Secretary |
Correspondence Address | Urchinwood Manor Cottage Wrington Road, Congresbury Bristol Avon BS19 5AR |
Secretary Name | Thomas Gordon Mains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(95 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 May 2001) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Director Name | Julian Patrick Barrett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(96 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 February 2001) |
Role | Finance Director |
Correspondence Address | Tryst House Foxfields West Chiltington West Sussex RH20 2JQ |
Director Name | Michel Francois Troutaud |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 1998(96 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2000) |
Role | Managing Director |
Correspondence Address | 7 Princes Gate Mews London SW7 2PS |
Director Name | Chris Heath |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(98 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 January 2003) |
Role | Company Director |
Correspondence Address | 7 Barber Close Reading Berkshire RG10 0RZ |
Secretary Name | Maria Jayne Reay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 January 2003) |
Role | Company Director |
Correspondence Address | 6 Penn Lea Road Weston Bath BA1 3RA |
Secretary Name | Charles Bennett Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(99 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 May 2001) |
Role | Company Director |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Director Name | Charles Bennett Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(99 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 August 2001) |
Role | Deputy Company Secretary |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Director Name | Alison Jill Levett |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(101 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 December 2005) |
Role | Managing Director |
Correspondence Address | Old Orchard Bedham Fittleworth West Sussex RH20 1JR |
Secretary Name | Victoria Claire Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(101 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 December 2005) |
Role | Senior Legal Advisor |
Correspondence Address | 5 Cyril Mansions Prince Of Wales Driv London SW11 4HR |
Director Name | Mr Anthony Schofield |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(104 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2008) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Lomond House 9 Zetland Place Edinburgh EH5 3HU Scotland |
Director Name | Ian Terence Fitzsimons |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(104 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 September 2006) |
Role | General Counsel |
Correspondence Address | 5 Rue Gounod 75017 Paris |
Director Name | Thomas Gordon Mains |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(104 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 September 2006) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Secretary Name | Philippa Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(104 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | 162 Muller Road Horfield Bristol Avon BS7 9QX |
Director Name | Ian Williams |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(104 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 June 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Holly Gardens West End Southampton Hampshire SO30 3RU |
Secretary Name | Thomas Gordon Mains |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 2006) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Secretary Name | Jane Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(104 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 February 2011) |
Role | Company Director |
Correspondence Address | 11 McCrorie Place Kilbarchan Renfrewshire PA10 2BF Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(106 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG |
Director Name | Mr Herve Denis Michel Fetter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2008(106 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 June 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Spear Mews London SW5 9NA |
Director Name | Nathalie Boeuf |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2010(108 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 12 Chiswick Park 566 Chiswick High Road London W4 5AN |
Director Name | Andrew James Hunter |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(108 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 12 Chiswick Park 566 Chiswick High Road London W4 5AN |
Website | cghibbert.com |
---|---|
Email address | [email protected] |
Telephone | 01304 207353 |
Telephone region | Dover |
Registered Address | Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.8m at £1 | World Brands Duty Free LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2023 | Application to strike the company off the register (1 page) |
24 February 2023 | Resolutions
|
24 February 2023 | Statement of capital on 24 February 2023
|
24 February 2023 | Statement by Directors (1 page) |
24 February 2023 | Solvency Statement dated 24/02/23 (1 page) |
23 February 2023 | Statement by Directors (1 page) |
23 February 2023 | Resolutions
|
14 February 2023 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
31 March 2022 | Termination of appointment of Stuart Macnab as a secretary on 31 March 2022 (1 page) |
29 March 2022 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
6 April 2021 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
15 September 2020 | Registered office address changed from Building 12 Chiswick Park 566 Chiswick High Road London W4 5AN to Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on 15 September 2020 (1 page) |
15 September 2020 | Change of details for World Brands Duty Free Limited as a person with significant control on 15 September 2020 (2 pages) |
9 September 2020 | Termination of appointment of Andrew James Hunter as a director on 25 November 2019 (1 page) |
2 July 2020 | Secretary's details changed for Mr Stuart Macnab on 1 July 2020 (1 page) |
3 June 2020 | Change of details for World Brands Duty Free Limited as a person with significant control on 6 April 2016 (2 pages) |
3 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
25 March 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
18 November 2019 | Appointment of Stuart Andrew Ferrie Mckechnie as a director on 14 November 2019 (2 pages) |
18 November 2019 | Resolutions
|
13 November 2019 | Withdraw the company strike off application (1 page) |
13 November 2019 | Application to strike the company off the register (1 page) |
8 July 2019 | Termination of appointment of Nathalie Boeuf as a director on 28 June 2019 (1 page) |
5 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
21 March 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
11 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
6 March 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
5 January 2018 | Termination of appointment of Ian Williams as a director on 30 June 2017 (1 page) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
16 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
4 April 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
4 April 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
9 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
9 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
6 October 2014 | Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to Building 12 Chiswick Park 566 Chiswick High Road London W4 5AN on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to Building 12 Chiswick Park 566 Chiswick High Road London W4 5AN on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to Building 12 Chiswick Park 566 Chiswick High Road London W4 5AN on 6 October 2014 (1 page) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Director's details changed for Nathalie Boeuf on 23 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Nathalie Boeuf on 23 April 2013 (2 pages) |
15 March 2013 | Full accounts made up to 30 June 2012 (12 pages) |
15 March 2013 | Full accounts made up to 30 June 2012 (12 pages) |
18 July 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
18 July 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
10 July 2012 | Termination of appointment of Herve Fetter as a director (1 page) |
10 July 2012 | Termination of appointment of Herve Fetter as a director (1 page) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
24 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
24 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
9 November 2010 | Appointment of Nathalie Boeuf as a director (3 pages) |
9 November 2010 | Appointment of Andrew James Hunter as a director (3 pages) |
9 November 2010 | Appointment of Nathalie Boeuf as a director (3 pages) |
9 November 2010 | Appointment of Andrew James Hunter as a director (3 pages) |
5 November 2010 | Termination of appointment of Malcolm Macdonald as a director (1 page) |
5 November 2010 | Termination of appointment of Malcolm Macdonald as a director (1 page) |
28 July 2010 | Statement of company's objects (2 pages) |
28 July 2010 | Statement of company's objects (2 pages) |
8 June 2010 | Director's details changed for Malcolm Murdo Macdonald on 1 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Malcolm Murdo Macdonald on 1 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Malcolm Murdo Macdonald on 1 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
5 February 2010 | Resolutions
|
5 February 2010 | Resolutions
|
11 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
13 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
13 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
15 October 2008 | Appointment terminated director anthony schofield (1 page) |
15 October 2008 | Appointment terminated director anthony schofield (1 page) |
15 October 2008 | Director appointed herve denis michel fetter (4 pages) |
15 October 2008 | Director appointed herve denis michel fetter (4 pages) |
13 June 2008 | Return made up to 01/06/08; full list of members (7 pages) |
13 June 2008 | Return made up to 01/06/08; full list of members (7 pages) |
11 March 2008 | Secretary appointed stuart macnab (1 page) |
11 March 2008 | Secretary appointed stuart macnab (1 page) |
24 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
24 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
27 June 2007 | Return made up to 01/06/07; full list of members (6 pages) |
27 June 2007 | Return made up to 01/06/07; full list of members (6 pages) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: the pavillions bridgwater road bedminster down bristol. BS13 8AR (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: the pavillions bridgwater road bedminster down bristol. BS13 8AR (1 page) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | New secretary appointed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
27 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
27 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (4 pages) |
26 April 2006 | New secretary appointed (1 page) |
26 April 2006 | New director appointed (4 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | New secretary appointed (1 page) |
26 April 2006 | New director appointed (7 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | New director appointed (7 pages) |
26 April 2006 | New director appointed (3 pages) |
26 April 2006 | New director appointed (3 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Secretary resigned (1 page) |
24 February 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
24 February 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
9 July 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
9 July 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
1 July 2005 | Return made up to 01/06/05; full list of members (5 pages) |
1 July 2005 | Return made up to 01/06/05; full list of members (5 pages) |
16 November 2004 | Director's particulars changed (1 page) |
16 November 2004 | Director's particulars changed (1 page) |
29 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
29 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
3 February 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
21 January 2004 | Director's particulars changed (1 page) |
21 January 2004 | Director's particulars changed (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
20 November 2003 | Return made up to 01/06/03; full list of members (6 pages) |
20 November 2003 | Return made up to 01/06/03; full list of members (6 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Secretary resigned (1 page) |
12 August 2003 | New secretary appointed (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New secretary appointed (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | New secretary appointed (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New secretary appointed (1 page) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Secretary resigned (1 page) |
6 July 2003 | Secretary resigned (1 page) |
21 November 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
21 November 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
26 June 2002 | Return made up to 01/06/02; full list of members (3 pages) |
26 June 2002 | Return made up to 01/06/02; full list of members (3 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
11 December 2001 | Secretary's particulars changed (1 page) |
11 December 2001 | Secretary's particulars changed (1 page) |
11 October 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
11 October 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
18 September 2001 | Return made up to 01/06/01; full list of members (3 pages) |
18 September 2001 | Return made up to 01/06/01; full list of members (3 pages) |
17 September 2001 | New director appointed (1 page) |
17 September 2001 | New director appointed (1 page) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Secretary's particulars changed (1 page) |
2 August 2001 | Secretary's particulars changed (1 page) |
14 June 2001 | New secretary appointed (1 page) |
14 June 2001 | New secretary appointed (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New secretary appointed (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New secretary appointed (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (1 page) |
4 June 2001 | New director appointed (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
8 February 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
8 February 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
8 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
8 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
14 October 1999 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
14 October 1999 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
10 August 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
10 August 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
28 June 1999 | Return made up to 09/06/99; full list of members (7 pages) |
28 June 1999 | Return made up to 09/06/99; full list of members (7 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
14 July 1998 | Return made up to 01/06/98; full list of members (9 pages) |
14 July 1998 | Return made up to 01/06/98; full list of members (9 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | New director appointed (2 pages) |
26 February 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
26 February 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
12 October 1997 | Secretary resigned (1 page) |
12 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | Secretary resigned (1 page) |
30 June 1997 | Return made up to 09/06/97; full list of members (9 pages) |
30 June 1997 | Return made up to 09/06/97; full list of members (9 pages) |
23 April 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
23 April 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
13 August 1996 | New secretary appointed (1 page) |
13 August 1996 | New secretary appointed (1 page) |
13 August 1996 | Secretary resigned (2 pages) |
13 August 1996 | Secretary resigned (2 pages) |
2 July 1996 | Return made up to 09/06/96; full list of members (9 pages) |
2 July 1996 | Return made up to 09/06/96; full list of members (9 pages) |
14 February 1996 | Director resigned (2 pages) |
14 February 1996 | Director resigned (2 pages) |
11 October 1995 | Director's particulars changed (4 pages) |
11 October 1995 | Director's particulars changed (4 pages) |
5 October 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
5 October 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
29 June 1995 | Return made up to 09/06/95; full list of members (16 pages) |
29 June 1995 | Return made up to 09/06/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (102 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (105 pages) |
8 September 1993 | Registered office changed on 08/09/93 from: kilver street shepton mallet somerset BA4 5ND (1 page) |
8 April 1993 | Accounts for a dormant company made up to 28 February 1993 (1 page) |
7 December 1992 | Resolutions
|
26 July 1990 | Registered office changed on 26/07/90 from: regency house 3 grosvenor square southampton SO1 2BE (1 page) |
16 August 1989 | Company name changed\certificate issued on 16/08/89 (2 pages) |
18 April 1988 | Registered office changed on 18/04/88 from: 21 the avenue southampton SO1 2SQ (1 page) |
4 March 1988 | Company name changed\certificate issued on 04/03/88 (2 pages) |
29 December 1986 | Full accounts made up to 1 March 1986 (13 pages) |
22 December 1986 | Return made up to 18/06/86; full list of members (7 pages) |