16 Heath Road
Potters Bar
Hertfordshire
EN6 1LN
Director Name | Michael Robin Milton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1992(90 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months (closed 02 September 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Willowhayne House Tamarisk Way The Willowhayne East Preston West Sussex BN16 2TE |
Director Name | Alan John Lane |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(106 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 02 September 2010) |
Role | Company Director |
Correspondence Address | The Threshing Barn Paddle Brook Barns Ditchford In Fosse Moreton In Marsh Gloucestershire GL56 9QT Wales |
Director Name | William Robert Scott |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(90 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 May 1996) |
Role | Sales Director |
Correspondence Address | Tudor House Whitewood Lane South Godstone Godstone Surrey RH9 8JR |
Director Name | Mr John Quinney |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(90 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 September 1997) |
Role | Printer |
Correspondence Address | Button Hide Seven Hills Road Cobham Surrey KT11 1ER |
Director Name | Mr Colin James Hickford |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(90 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 March 2001) |
Role | Finance Director |
Correspondence Address | 23 Thornash Close Horsell Woking Surrey GU21 4UP |
Director Name | Mr James Gilmour |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(90 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1996) |
Role | Printer |
Correspondence Address | 30 Frog Grove Lane Wood St Village Guildford Surrey GU3 3EX |
Director Name | Mr Edmund George Brogan |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(90 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 October 2000) |
Role | Printer |
Correspondence Address | Burgan Lodge 32 Northbrook Road Aldershot Hampshire GU11 3HE |
Director Name | Mr David John Balls |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(90 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 August 1992) |
Role | Company Director |
Correspondence Address | 1 Town Farm Mixbury Brackley Northamptonshire NN13 5YS |
Director Name | Mr Michael Robert Patrick Andrew |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(90 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 1995) |
Role | Printer |
Correspondence Address | 24 Coopers Wood Crowborough East Sussex TN6 1SW |
Secretary Name | Mr Michael Robin Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(90 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 April 1997) |
Role | Company Director |
Correspondence Address | Tudor Court Finch Lane Knotty Green Beaconsfield Buckinghamshire HP9 2TL |
Director Name | David Attwood |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(90 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 October 1994) |
Role | Printer |
Correspondence Address | Aldsworth House Cardiff Road Taffs Well Mid Glamorgan CF4 7PR Wales |
Director Name | Adrian Arthur Bryant |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(92 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1997) |
Role | Sales Director |
Correspondence Address | 42 Chitts Hill Lexden Colchester Essex CO3 5SG |
Director Name | Jeremy John Hutton |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(93 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 August 1996) |
Role | Company Director |
Correspondence Address | Stagden Cross House High Easter Chelmsford Essex CM1 4QY |
Director Name | Paul Dixon |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(94 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 March 1997) |
Role | Printer |
Correspondence Address | Pen Y Bryn Teras Hill Lostwithiel Cornwall PL22 0AB |
Director Name | Mr Nicholas John Hussey |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(94 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 July 2004) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 16 Carroll Gardens Larkfield Aylesford Kent ME20 6NQ |
Director Name | Mr Michael Robert Patrick Andrew |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(95 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 November 2004) |
Role | Company Director |
Correspondence Address | Camelia Cottage Magazine Place Leatherhead Surrey KT22 8AZ |
Secretary Name | Mr Colin James Hickford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(95 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 23 Thornash Close Horsell Woking Surrey GU21 4UP |
Director Name | Anthony William Chard |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(95 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 August 1998) |
Role | Sales Director |
Correspondence Address | Tregaddick Cottage Blisland Bodmin Cornwall PL30 4JS |
Director Name | Edward John Moore |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(96 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 August 1999) |
Role | New Business Director |
Correspondence Address | 27. Clover Close Spring Meadows Melksham Wilts SN12 7SL |
Director Name | Mr Grant Naris |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(99 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 July 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Springfield Lightwater Surrey GU18 5XP |
Secretary Name | Thomas Alexander Haydn Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(99 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2004) |
Role | Secretary |
Correspondence Address | Merrythought Dirtham Lane Effingham Surrey KT24 5SD |
Secretary Name | Thomas Alexander Haydn Martin |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(99 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2004) |
Role | Secretary |
Correspondence Address | Merrythought Dirtham Lane Effingham Surrey KT24 5SD |
Director Name | Mr Eian Clark Hardacre |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(100 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Wilcot Close Bisley Woking Surrey GU24 9DE |
Director Name | Mark Colin Croucher |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(102 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 May 2009) |
Role | Company Director |
Correspondence Address | Wayside The Stream Beckley East Sussex TN31 6SJ |
Secretary Name | Mr Eian Clark Hardacre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(102 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Wilcot Close Bisley Woking Surrey GU24 9DE |
Director Name | Russell Edward Green |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(104 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 2007) |
Role | Company Director |
Correspondence Address | Laurel Bank 4 Eaton Park Cobham Surrey KT11 2JE |
Director Name | Bruce Closs |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(106 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 January 2009) |
Role | Printer |
Correspondence Address | Fenders Northfield, Nursery Road Loughton Essex IG10 4ED |
Registered Address | Bdo Stoy Hayward 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £11,611,767 |
Net Worth | £2,041,416 |
Cash | £22,658 |
Current Liabilities | £6,543,035 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2010 | Notice of move from Administration to Dissolution (6 pages) |
2 June 2010 | Notice of move from Administration to Dissolution on 29 May 2010 (6 pages) |
30 December 2009 | Administrator's progress report to 23 December 2009 (7 pages) |
30 December 2009 | Administrator's progress report to 23 December 2009 (7 pages) |
17 August 2009 | Result of meeting of creditors (2 pages) |
17 August 2009 | Result of meeting of creditors (2 pages) |
29 July 2009 | Statement of administrator's proposal (51 pages) |
29 July 2009 | Statement of administrator's proposal (51 pages) |
28 July 2009 | Statement of affairs with form 2.14B (6 pages) |
28 July 2009 | Statement of affairs with form 2.14B (6 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from units E1-E4, barwell business park, leatherhead road chessington surrey KT9 2NY (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from units E1-E4, barwell business park, leatherhead road chessington surrey KT9 2NY (1 page) |
6 June 2009 | Appointment of an administrator (1 page) |
6 June 2009 | Appointment of an administrator (1 page) |
18 May 2009 | Appointment terminated secretary thomas martin (1 page) |
18 May 2009 | Appointment terminated director mark croucher (1 page) |
18 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
18 May 2009 | Appointment Terminated Secretary thomas martin (1 page) |
18 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
18 May 2009 | Appointment Terminated Director mark croucher (1 page) |
9 March 2009 | Full accounts made up to 31 December 2007 (18 pages) |
9 March 2009 | Full accounts made up to 31 December 2007 (18 pages) |
15 January 2009 | Appointment Terminated Director bruce closs (1 page) |
15 January 2009 | Appointment terminated director bruce closs (1 page) |
21 August 2008 | Director appointed alan john lane (2 pages) |
21 August 2008 | Director appointed alan john lane (2 pages) |
21 August 2008 | Director appointed bruce closs (2 pages) |
21 August 2008 | Director appointed bruce closs (2 pages) |
16 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
16 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
12 March 2008 | Full accounts made up to 31 December 2006 (18 pages) |
12 March 2008 | Full accounts made up to 31 December 2006 (18 pages) |
29 January 2008 | Resolutions
|
29 January 2008 | Nc inc already adjusted 31/12/07 (1 page) |
29 January 2008 | Ad 31/12/07--------- £ si 4918000@1=4918000 £ ic 2081680/6999680 (2 pages) |
29 January 2008 | Ad 31/12/07--------- £ si 4918000@1=4918000 £ ic 2081680/6999680 (2 pages) |
29 January 2008 | Resolutions
|
29 January 2008 | Nc inc already adjusted 31/12/07 (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
30 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2007 | Full accounts made up to 31 December 2005 (17 pages) |
30 May 2007 | Full accounts made up to 31 December 2005 (17 pages) |
17 May 2007 | Return made up to 23/04/07; full list of members (4 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: units E1 - E4, barwell business park, leatherhead road chessington surrey KT9 2NY (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: units E1 - E4, barwell business park, leatherhead road chessington surrey KT9 2NY (1 page) |
17 May 2007 | Return made up to 23/04/07; full list of members (4 pages) |
3 April 2007 | New secretary appointed (2 pages) |
3 April 2007 | New secretary appointed (2 pages) |
11 January 2007 | Nc inc already adjusted 29/12/06 (1 page) |
11 January 2007 | S-div 29/12/06 (1 page) |
11 January 2007 | S-div 29/12/06 (1 page) |
11 January 2007 | Articles of association (17 pages) |
11 January 2007 | Resolutions
|
11 January 2007 | Ad 29/12/06--------- £ si 2000000@1=2000000 £ ic 81680/2081680 (2 pages) |
11 January 2007 | Resolutions
|
11 January 2007 | Articles of association (17 pages) |
11 January 2007 | Ad 29/12/06--------- £ si 2000000@1=2000000 £ ic 81680/2081680 (2 pages) |
11 January 2007 | Nc inc already adjusted 29/12/06 (1 page) |
3 October 2006 | Secretary resigned;director resigned (1 page) |
3 October 2006 | Secretary resigned;director resigned (1 page) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: the gresham press old woking surrey GU22 9LH (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: the gresham press old woking surrey GU22 9LH (1 page) |
30 June 2006 | Company name changed unwin brothers LIMITED\certificate issued on 30/06/06 (2 pages) |
30 June 2006 | Company name changed unwin brothers LIMITED\certificate issued on 30/06/06 (2 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (7 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (7 pages) |
3 May 2006 | Return made up to 23/04/06; full list of members (4 pages) |
3 May 2006 | Return made up to 23/04/06; full list of members (4 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
14 September 2005 | Particulars of mortgage/charge (9 pages) |
14 September 2005 | Particulars of mortgage/charge (9 pages) |
16 May 2005 | Return made up to 23/04/05; full list of members
|
16 May 2005 | Return made up to 23/04/05; full list of members (4 pages) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | New secretary appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
19 May 2004 | Return made up to 23/04/04; no change of members (8 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (1 page) |
19 May 2004 | New director appointed (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Return made up to 23/04/04; no change of members (8 pages) |
7 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2004 | Director's particulars changed (1 page) |
19 January 2004 | Director's particulars changed (1 page) |
23 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
23 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
28 April 2003 | Return made up to 23/04/03; no change of members
|
28 April 2003 | Return made up to 23/04/03; no change of members (8 pages) |
28 May 2002 | Return made up to 23/04/02; full list of members
|
28 May 2002 | Return made up to 23/04/02; full list of members (8 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
6 June 2001 | Return made up to 23/04/01; no change of members (7 pages) |
6 June 2001 | Return made up to 23/04/01; no change of members
|
23 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
23 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
6 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
17 May 2000 | Return made up to 23/04/00; no change of members (8 pages) |
17 May 2000 | Return made up to 23/04/00; no change of members (8 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Return made up to 23/04/99; full list of members (8 pages) |
7 May 1999 | Return made up to 23/04/99; full list of members
|
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
21 November 1998 | Particulars of mortgage/charge (3 pages) |
21 November 1998 | Particulars of mortgage/charge (3 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
24 May 1998 | Return made up to 23/04/98; no change of members (6 pages) |
24 May 1998 | Return made up to 23/04/98; no change of members (6 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
3 November 1997 | Amended full accounts made up to 31 December 1996 (2 pages) |
3 November 1997 | Amended full accounts made up to 31 December 1996 (2 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
25 May 1997 | Return made up to 23/04/97; no change of members (6 pages) |
25 May 1997 | Return made up to 23/04/97; no change of members
|
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | Director resigned (1 page) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
16 August 1996 | Director resigned (1 page) |
16 August 1996 | Director resigned (1 page) |
16 August 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
25 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
25 May 1996 | Return made up to 23/04/96; full list of members (8 pages) |
25 May 1996 | Return made up to 23/04/96; full list of members (8 pages) |
25 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | Director resigned (2 pages) |
2 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
2 June 1995 | Return made up to 23/04/95; no change of members (6 pages) |
2 June 1995 | Return made up to 23/04/95; no change of members (6 pages) |
2 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
11 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (125 pages) |
16 August 1985 | Resolutions
|
16 August 1985 | Memorandum and Articles of Association (20 pages) |
16 August 1985 | Memorandum and Articles of Association (20 pages) |
16 August 1985 | Resolutions
|
15 April 1902 | Certificate of incorporation (1 page) |
15 April 1902 | Certificate of incorporation (1 page) |