Foxton
Alnmouth
Northumberland
NE66 3BE
Director Name | Mr Arthur William Clarke |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(84 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 03 June 1994) |
Role | Civil Servant |
Correspondence Address | 8 Redford Avenue Coulsdon Surrey CR5 2PN |
Director Name | George William Bambrough |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(84 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 June 1994) |
Role | Public Health Engineering Consultant |
Correspondence Address | Glendale House 155 High Street Harlington Hayes Middlesex UB3 5DA |
Director Name | George Ernest Banks |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(84 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 May 1992) |
Role | Director General |
Correspondence Address | 5 Hawkins Close Bracknell Berkshire RG12 2RF |
Director Name | Mr Bernard Arthur Bateman |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(84 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 1996) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Thornsett The Paddock Melmerby Ripon Yorkshire HG4 5HW |
Director Name | Stuart Barran Butler |
---|---|
Date of Birth | August 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(84 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 June 2000) |
Role | Technical Sales Manager |
Correspondence Address | 24 St Peters Garth Thorner Leeds West Yorkshire LS14 3EE |
Director Name | Brian Harold Chilcott |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(84 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 June 1993) |
Role | Lecturer |
Correspondence Address | 30 Ewell Way Totton Southampton Hampshire SO40 3PP |
Director Name | Roy William Cook |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(84 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 May 1998) |
Role | Sales Representative |
Correspondence Address | 9 Richmond Road Poole Dorset BH14 0BP |
Director Name | Terence Edward Fillary |
---|---|
Date of Birth | September 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(84 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 June 1993) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dunbar Avenue Dagenham Essex RM10 7JT |
Director Name | Ronald Sydney Heritage |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(84 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 June 1995) |
Role | Self Employed Plumber Heating Engineer |
Correspondence Address | 177 City Way Rochester Kent ME1 2BG |
Director Name | Anthony George Kite |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(84 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 June 1993) |
Role | Plumbing Senior Lecturer |
Correspondence Address | 2 Sharnbrook Drive Fernwood Estate Rugeley Staffordshire WS15 2TB |
Secretary Name | Mr William Andrew Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(84 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | Institute Of Plumbing 64 Station Lane Hornchurch Essex RM12 6NB |
Director Name | Mr Terry Peter Everett |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(84 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 June 2000) |
Role | Trading Standards Officer |
Correspondence Address | Five Cheers Mill Lane Horndon On The Hill Stanford Le Hope Essex SS17 8LX |
Director Name | Mr Rodney Cooper |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(85 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 January 1997) |
Role | Self Employed Plumber |
Correspondence Address | 43 Brooksbank Avenue Redcar Cleveland TS10 1HW |
Director Name | Paul Nicolas Gale |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(86 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 03 June 1994) |
Role | Director & Marketing Manager |
Correspondence Address | Ash Cottage Upper Wilshaw Holmfirth West Yorkshire HD7 3EA |
Director Name | William John Coulter |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(87 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 1996) |
Role | Regional Sales Director |
Correspondence Address | 34 Fitzmaurice Road Christchurch Dorset BH23 2DY |
Director Name | Edwin Reginald Hilham |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(87 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 May 1998) |
Role | Sales Engineer |
Country of Residence | England |
Correspondence Address | Valley Springs Fox Street Ardleigh Colchester Essex CO7 7PP |
Director Name | Steven Ingle |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(87 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 May 1999) |
Role | Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 72 Marland Fold Marland Rochdale Lancashire OL11 4RF |
Director Name | Trence Edward Fillary |
---|---|
Date of Birth | September 1996 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1996(89 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 31 May 1997) |
Role | Plumbing Lecturer |
Correspondence Address | 10 Dunbar Avenue Dagenham Essex RM10 7JT |
Director Name | Mr Andrew John Leonard |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 02 June 1996(89 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 31 May 1997) |
Role | Plumber |
Country of Residence | Wales |
Correspondence Address | 39 Heol Seddon Llandaff Cardiff South Glamorgan CF5 2QX Wales |
Director Name | Bernard Arthur Bateman |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(90 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 29 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornsett The Paddock Melmerby Ripon Yorkshire HG4 5HW |
Director Name | Patrick Kingsley Berry |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(90 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 30 May 2003) |
Role | Master Plumber |
Correspondence Address | 18 Memorial Road Hanham Bristol Avon BS15 3JA |
Director Name | Anthony Gerald Brunton |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(90 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 02 June 2000) |
Role | Master Plumber |
Country of Residence | England |
Correspondence Address | Bellfield Mill Cottage Kinross KY13 0NL Scotland |
Director Name | Mrs Linda Ann Dulieu |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(91 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 07 June 2002) |
Role | Engineer/Sanitary Engineer |
Country of Residence | England |
Correspondence Address | 17 Fanshawe Crescent Hornchurch Essex RM11 2DD |
Director Name | Alan Carlyle |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(94 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 04 June 2004) |
Role | Lecturer |
Correspondence Address | 11 Finsbury Road Beeston Nottingham Nottinghamshire NG9 3FZ |
Director Name | Eric Mace |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(95 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 June 2005) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bluebell Close Stanton Hill Sutton In Ashfield Nottinghamshire NG17 3NE |
Director Name | Leonard Robin Gold |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(96 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 04 June 2010) |
Role | Heating Engineer |
Correspondence Address | 54 Farm Road Edgware Middlesex HA8 9LT |
Director Name | Anthony George Kite |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(97 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 June 2007) |
Role | Lecturer |
Correspondence Address | 2 Sharnbrook Drive Fernwood Estate Rugeley Staffordshire WS15 2TB |
Director Name | Anthony George Kite |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(97 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 June 2007) |
Role | Lecturer |
Correspondence Address | 2 Sharnbrook Drive Fernwood Estate Rugeley Staffordshire WS15 2TB |
Director Name | Capt Reginald Frederick James |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(99 years after company formation) |
Appointment Duration | 5 years (resigned 29 March 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Calfhay Cottage Leigh Sherborne Dorset DT9 6JB |
Director Name | Anthony Gerald Brunton |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(99 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 04 June 2010) |
Role | Plumbing & Heating Engineer |
Country of Residence | England |
Correspondence Address | Bellfield Mill Cottage Kinross KY13 0NL Scotland |
Director Name | Mr Anthony Gerald Brunton |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(99 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 04 June 2010) |
Role | Plumbing & Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | Bellfield Mill Cottage Kinross KY13 0NL Scotland |
Director Name | Mr Blane Judd |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(99 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Berries 14 Bansons Way Ongar Essex CM5 9AS |
Secretary Name | Mr Blane Judd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(99 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Berries 14 Bansons Way Ongar Essex CM5 9AS |
Director Name | Peter Stuart Ashby |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(100 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 24 June 2011) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 16 Frankland Road Coventry West Midlands CV6 7EH |
Website | www.ciphe.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01708 472791 |
Telephone region | Romford |
Registered Address | 64 Station Lane Hornchurch Essex RM12 6NB |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2012 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2013 | Application to strike the company off the register (3 pages) |
26 July 2013 | Application to strike the company off the register (3 pages) |
3 July 2013 | Annual return made up to 28 June 2013 no member list (2 pages) |
3 July 2013 | Annual return made up to 28 June 2013 no member list (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
20 August 2012 | Annual return made up to 28 June 2012 no member list (2 pages) |
20 August 2012 | Termination of appointment of Grant Nicoll as a director (1 page) |
20 August 2012 | Annual return made up to 28 June 2012 no member list (2 pages) |
20 August 2012 | Termination of appointment of Grant Nicoll as a director on 23 June 2012 (1 page) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
22 July 2011 | Annual return made up to 28 June 2011 no member list (3 pages) |
22 July 2011 | Termination of appointment of Sandra Raine as a director (1 page) |
22 July 2011 | Termination of appointment of Peter Ashby as a director (1 page) |
22 July 2011 | Termination of appointment of Reginald James as a director (1 page) |
22 July 2011 | Termination of appointment of Blane Judd as a secretary (1 page) |
22 July 2011 | Annual return made up to 28 June 2011 no member list (3 pages) |
22 July 2011 | Termination of appointment of Sandra Raine as a director (1 page) |
22 July 2011 | Termination of appointment of Peter Ashby as a director (1 page) |
22 July 2011 | Termination of appointment of Reginald James as a director (1 page) |
22 July 2011 | Termination of appointment of Blane Judd as a secretary (1 page) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
7 July 2010 | Annual return made up to 28 June 2010 no member list (5 pages) |
7 July 2010 | Director's details changed for Peter Stuart Ashby on 4 June 2010 (2 pages) |
7 July 2010 | Termination of appointment of Leonard Gold as a director (1 page) |
7 July 2010 | Director's details changed for Sandra Margaret Raine on 4 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Captain Reginald Frederick James on 4 June 2010 (2 pages) |
7 July 2010 | Termination of appointment of Anthony Brunton as a director (1 page) |
7 July 2010 | Director's details changed for Peter Stuart Ashby on 4 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Sandra Margaret Raine on 4 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Captain Reginald Frederick James on 4 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 28 June 2010 no member list (5 pages) |
7 July 2010 | Director's details changed for Peter Stuart Ashby on 4 June 2010 (2 pages) |
7 July 2010 | Termination of appointment of Leonard Gold as a director (1 page) |
7 July 2010 | Director's details changed for Captain Reginald Frederick James on 4 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Sandra Margaret Raine on 4 June 2010 (2 pages) |
7 July 2010 | Termination of appointment of Anthony Brunton as a director (1 page) |
13 April 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
13 April 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
30 June 2009 | Annual return made up to 29/06/09 (4 pages) |
30 June 2009 | Annual return made up to 29/06/09 (4 pages) |
13 April 2009 | Full accounts made up to 30 June 2008 (21 pages) |
13 April 2009 | Full accounts made up to 30 June 2008 (21 pages) |
2 February 2009 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
2 February 2009 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
30 July 2008 | Annual return made up to 29/06/08 (4 pages) |
30 July 2008 | Appointment terminated director john smartt (1 page) |
30 July 2008 | Annual return made up to 29/06/08 (4 pages) |
30 July 2008 | Appointment Terminated Director john smartt (1 page) |
4 July 2008 | Director appointed grant nicoll (2 pages) |
4 July 2008 | Director appointed grant nicoll (2 pages) |
14 April 2008 | Full accounts made up to 31 December 2007 (24 pages) |
14 April 2008 | Full accounts made up to 31 December 2007 (24 pages) |
22 December 2007 | Director's particulars changed (1 page) |
22 December 2007 | Director's particulars changed (1 page) |
29 June 2007 | Annual return made up to 29/06/07 (2 pages) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Annual return made up to 29/06/07 (2 pages) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
17 June 2007 | Director resigned (1 page) |
17 June 2007 | Director resigned (1 page) |
18 April 2007 | Full accounts made up to 31 December 2006 (20 pages) |
18 April 2007 | Full accounts made up to 31 December 2006 (20 pages) |
12 January 2007 | Resolutions
|
12 January 2007 | Resolutions
|
25 October 2006 | New secretary appointed;new director appointed (2 pages) |
25 October 2006 | New secretary appointed;new director appointed (2 pages) |
14 September 2006 | Annual return made up to 30/06/06 (2 pages) |
14 September 2006 | Annual return made up to 30/06/06 (2 pages) |
13 September 2006 | New director appointed (1 page) |
13 September 2006 | New director appointed (1 page) |
30 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
30 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
31 July 2006 | New director appointed (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | New director appointed (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
22 July 2005 | Annual return made up to 30/06/05
|
22 July 2005 | Annual return made up to 30/06/05 (3 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
28 June 2004 | Annual return made up to 30/06/04
|
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | Annual return made up to 30/06/04 (6 pages) |
28 June 2004 | New director appointed (2 pages) |
15 June 2004 | Memorandum and Articles of Association (24 pages) |
15 June 2004 | Memorandum and Articles of Association (24 pages) |
9 June 2004 | Company name changed institute of plumbing(the)\certificate issued on 09/06/04 (2 pages) |
9 June 2004 | Company name changed institute of plumbing(the)\certificate issued on 09/06/04 (2 pages) |
26 March 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 March 2004 | Full accounts made up to 31 December 2003 (14 pages) |
13 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
13 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 July 2003 | Annual return made up to 30/06/03
|
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Annual return made up to 30/06/03 (6 pages) |
8 July 2003 | New director appointed (2 pages) |
11 April 2003 | Memorandum and Articles of Association (15 pages) |
11 April 2003 | Memorandum and Articles of Association (15 pages) |
14 February 2003 | Resolutions
|
14 February 2003 | Resolutions
|
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
5 July 2002 | Annual return made up to 30/06/02
|
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Annual return made up to 30/06/02 (6 pages) |
5 July 2002 | New director appointed (2 pages) |
25 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
25 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 July 2001 | Annual return made up to 30/06/01
|
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Annual return made up to 30/06/01 (5 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
10 July 2000 | Annual return made up to 30/06/00
|
10 July 2000 | Annual return made up to 30/06/00 (7 pages) |
15 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
15 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
10 March 2000 | Resolutions
|
10 March 2000 | Resolutions
|
6 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
6 July 1999 | Annual return made up to 30/06/99
|
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Annual return made up to 30/06/99 (10 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
26 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
26 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
19 June 1998 | Memorandum and Articles of Association (23 pages) |
19 June 1998 | Resolutions
|
19 June 1998 | Memorandum and Articles of Association (23 pages) |
19 June 1998 | Resolutions
|
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
24 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
24 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
20 July 1997 | Annual return made up to 30/06/97
|
20 July 1997 | Annual return made up to 30/06/97 (12 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 June 1997 | Resolutions
|
18 June 1997 | Resolutions
|
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
24 December 1996 | Return made up to 30/06/96; amending return (12 pages) |
24 December 1996 | Return made up to 30/06/96; amending return (12 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
9 July 1996 | Annual return made up to 30/06/96
|
9 July 1996 | New director appointed (1 page) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | Annual return made up to 30/06/96 (12 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | New director appointed (1 page) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Annual return made up to 30/06/95 (12 pages) |
4 July 1995 | Director resigned (1 page) |
4 July 1995 | Annual return made up to 30/06/95 (12 pages) |
4 July 1995 | New director appointed (1 page) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
21 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
21 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (243 pages) |