Company NameThe Institute Of Plumbing And Heating Engineering
Company StatusDissolved
Company Number00092374
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 March 1907(117 years, 2 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)
Previous NameInstitute Of Plumbing(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Hilton Mayfield
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(84 years, 4 months after company formation)
Appointment Duration22 years, 4 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Foxton
Alnmouth
Northumberland
NE66 3BE
Director NameMr Arthur William Clarke
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(84 years, 3 months after company formation)
Appointment Duration3 years (resigned 03 June 1994)
RoleCivil Servant
Correspondence Address8 Redford Avenue
Coulsdon
Surrey
CR5 2PN
Director NameBrian Harold Chilcott
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(84 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 June 1993)
RoleLecturer
Correspondence Address30 Ewell Way
Totton
Southampton
Hampshire
SO40 3PP
Director NameRonald Sydney Heritage
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(84 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 June 1995)
RoleSelf Employed Plumber Heating Engineer
Correspondence Address177 City Way
Rochester
Kent
ME1 2BG
Director NameTerence Edward Fillary
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(84 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 June 1993)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunbar Avenue
Dagenham
Essex
RM10 7JT
Director NameRoy William Cook
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(84 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 May 1998)
RoleSales Representative
Correspondence Address9 Richmond Road
Poole
Dorset
BH14 0BP
Director NameStuart Barran Butler
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(84 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 June 2000)
RoleTechnical Sales Manager
Correspondence Address24 St Peters Garth
Thorner
Leeds
West Yorkshire
LS14 3EE
Director NameAnthony George Kite
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(84 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 June 1993)
RolePlumbing Senior Lecturer
Correspondence Address2 Sharnbrook Drive
Fernwood Estate
Rugeley
Staffordshire
WS15 2TB
Director NameGeorge Ernest Banks
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(84 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 May 1992)
RoleDirector General
Correspondence Address5 Hawkins Close
Bracknell
Berkshire
RG12 2RF
Director NameGeorge William Bambrough
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(84 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 June 1994)
RolePublic Health Engineering Consultant
Correspondence AddressGlendale House 155 High Street
Harlington
Hayes
Middlesex
UB3 5DA
Secretary NameMr William Andrew Watts
NationalityBritish
StatusResigned
Appointed11 July 1991(84 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 July 2006)
RoleCompany Director
Correspondence AddressInstitute Of Plumbing
64 Station Lane
Hornchurch
Essex
RM12 6NB
Director NameMr Terry Peter Everett
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(84 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 June 2000)
RoleTrading Standards Officer
Correspondence AddressFive Cheers Mill Lane
Horndon On The Hill
Stanford Le Hope
Essex
SS17 8LX
Director NameMr Rodney Cooper
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(85 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 January 1997)
RoleSelf Employed Plumber
Correspondence Address43 Brooksbank Avenue
Redcar
Cleveland
TS10 1HW
Director NamePaul Nicolas Gale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(86 years, 3 months after company formation)
Appointment Duration12 months (resigned 03 June 1994)
RoleDirector & Marketing Manager
Correspondence AddressAsh Cottage
Upper Wilshaw
Holmfirth
West Yorkshire
HD7 3EA
Director NameWilliam John Coulter
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(87 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 1996)
RoleRegional Sales Director
Correspondence Address34 Fitzmaurice Road
Christchurch
Dorset
BH23 2DY
Director NameEdwin Reginald Hilham
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(87 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 May 1998)
RoleSales Engineer
Country of ResidenceEngland
Correspondence AddressValley Springs Fox Street
Ardleigh
Colchester
Essex
CO7 7PP
Director NameSteven Ingle
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(87 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 May 1999)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address72 Marland Fold
Marland
Rochdale
Lancashire
OL11 4RF
Director NameMr Andrew John Leonard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityWelsh
StatusResigned
Appointed02 June 1996(89 years, 3 months after company formation)
Appointment Duration12 months (resigned 31 May 1997)
RolePlumber
Country of ResidenceWales
Correspondence Address39 Heol Seddon
Llandaff
Cardiff
South Glamorgan
CF5 2QX
Wales
Director NameTrence Edward Fillary
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1996(89 years, 3 months after company formation)
Appointment Duration12 months (resigned 31 May 1997)
RolePlumbing Lecturer
Correspondence Address10 Dunbar Avenue
Dagenham
Essex
RM10 7JT
Director NamePatrick Kingsley Berry
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(90 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 30 May 2003)
RoleMaster Plumber
Correspondence Address18 Memorial Road
Hanham
Bristol
Avon
BS15 3JA
Director NameBernard Arthur Bateman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(90 years, 3 months after company formation)
Appointment Duration12 months (resigned 29 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornsett
The Paddock Melmerby
Ripon
Yorkshire
HG4 5HW
Director NameAnthony Gerald Brunton
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(90 years, 3 months after company formation)
Appointment Duration3 years (resigned 02 June 2000)
RoleMaster Plumber
Country of ResidenceEngland
Correspondence AddressBellfield Mill Cottage
Kinross
KY13 0NL
Scotland
Director NameMrs Linda Ann Dulieu
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1998(91 years, 3 months after company formation)
Appointment Duration4 years (resigned 07 June 2002)
RoleEngineer/Sanitary Engineer
Country of ResidenceEngland
Correspondence Address17 Fanshawe Crescent
Hornchurch
Essex
RM11 2DD
Director NameAlan Carlyle
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(94 years, 3 months after company formation)
Appointment Duration3 years (resigned 04 June 2004)
RoleLecturer
Correspondence Address11 Finsbury Road
Beeston
Nottingham
Nottinghamshire
NG9 3FZ
Director NameEric Mace
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(95 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 June 2005)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address10 Bluebell Close
Stanton Hill
Sutton In Ashfield
Nottinghamshire
NG17 3NE
Director NameLeonard Robin Gold
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(96 years, 3 months after company formation)
Appointment Duration7 years (resigned 04 June 2010)
RoleHeating Engineer
Correspondence Address54 Farm Road
Edgware
Middlesex
HA8 9LT
Director NameAnthony George Kite
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(97 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 June 2007)
RoleLecturer
Correspondence Address2 Sharnbrook Drive
Fernwood Estate
Rugeley
Staffordshire
WS15 2TB
Director NameCapt Reginald Frederick James
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(99 years after company formation)
Appointment Duration5 years (resigned 29 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCalfhay Cottage
Leigh Sherborne
Dorset
DT9 6JB
Director NameAnthony Gerald Brunton
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(99 years, 3 months after company formation)
Appointment Duration4 years (resigned 04 June 2010)
RolePlumbing & Heating Engineer
Country of ResidenceEngland
Correspondence AddressBellfield Mill Cottage
Kinross
KY13 0NL
Scotland
Director NameMr Blane Judd
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(99 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 03 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Berries
14 Bansons Way
Ongar
Essex
CM5 9AS
Secretary NameMr Blane Judd
NationalityBritish
StatusResigned
Appointed03 July 2006(99 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Berries
14 Bansons Way
Ongar
Essex
CM5 9AS
Director NamePeter Stuart Ashby
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(100 years, 3 months after company formation)
Appointment Duration4 years (resigned 24 June 2011)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address16 Frankland Road
Coventry
West Midlands
CV6 7EH

Contact

Websitewww.ciphe.org.uk/
Email address[email protected]
Telephone01708 472791
Telephone regionRomford

Location

Registered Address64 Station Lane
Hornchurch
Essex
RM12 6NB
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
26 July 2013Application to strike the company off the register (3 pages)
26 July 2013Application to strike the company off the register (3 pages)
3 July 2013Annual return made up to 28 June 2013 no member list (2 pages)
3 July 2013Annual return made up to 28 June 2013 no member list (2 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
20 August 2012Termination of appointment of Grant Nicoll as a director on 23 June 2012 (1 page)
20 August 2012Annual return made up to 28 June 2012 no member list (2 pages)
20 August 2012Annual return made up to 28 June 2012 no member list (2 pages)
20 August 2012Termination of appointment of Grant Nicoll as a director (1 page)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
22 July 2011Termination of appointment of Sandra Raine as a director (1 page)
22 July 2011Termination of appointment of Peter Ashby as a director (1 page)
22 July 2011Annual return made up to 28 June 2011 no member list (3 pages)
22 July 2011Termination of appointment of Peter Ashby as a director (1 page)
22 July 2011Termination of appointment of Sandra Raine as a director (1 page)
22 July 2011Termination of appointment of Reginald James as a director (1 page)
22 July 2011Annual return made up to 28 June 2011 no member list (3 pages)
22 July 2011Termination of appointment of Blane Judd as a secretary (1 page)
22 July 2011Termination of appointment of Reginald James as a director (1 page)
22 July 2011Termination of appointment of Blane Judd as a secretary (1 page)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
7 July 2010Termination of appointment of Anthony Brunton as a director (1 page)
7 July 2010Director's details changed for Captain Reginald Frederick James on 4 June 2010 (2 pages)
7 July 2010Termination of appointment of Leonard Gold as a director (1 page)
7 July 2010Director's details changed for Peter Stuart Ashby on 4 June 2010 (2 pages)
7 July 2010Termination of appointment of Anthony Brunton as a director (1 page)
7 July 2010Termination of appointment of Leonard Gold as a director (1 page)
7 July 2010Director's details changed for Sandra Margaret Raine on 4 June 2010 (2 pages)
7 July 2010Annual return made up to 28 June 2010 no member list (5 pages)
7 July 2010Director's details changed for Peter Stuart Ashby on 4 June 2010 (2 pages)
7 July 2010Director's details changed for Captain Reginald Frederick James on 4 June 2010 (2 pages)
7 July 2010Director's details changed for Peter Stuart Ashby on 4 June 2010 (2 pages)
7 July 2010Director's details changed for Sandra Margaret Raine on 4 June 2010 (2 pages)
7 July 2010Director's details changed for Captain Reginald Frederick James on 4 June 2010 (2 pages)
7 July 2010Annual return made up to 28 June 2010 no member list (5 pages)
7 July 2010Director's details changed for Sandra Margaret Raine on 4 June 2010 (2 pages)
13 April 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
13 April 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
30 June 2009Annual return made up to 29/06/09 (4 pages)
30 June 2009Annual return made up to 29/06/09 (4 pages)
13 April 2009Full accounts made up to 30 June 2008 (21 pages)
13 April 2009Full accounts made up to 30 June 2008 (21 pages)
2 February 2009Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
2 February 2009Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
30 July 2008Annual return made up to 29/06/08 (4 pages)
30 July 2008Appointment terminated director john smartt (1 page)
30 July 2008Annual return made up to 29/06/08 (4 pages)
30 July 2008Appointment Terminated Director john smartt (1 page)
4 July 2008Director appointed grant nicoll (2 pages)
4 July 2008Director appointed grant nicoll (2 pages)
14 April 2008Full accounts made up to 31 December 2007 (24 pages)
14 April 2008Full accounts made up to 31 December 2007 (24 pages)
22 December 2007Director's particulars changed (1 page)
22 December 2007Director's particulars changed (1 page)
29 June 2007Annual return made up to 29/06/07 (2 pages)
29 June 2007Secretary resigned (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007Annual return made up to 29/06/07 (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
17 June 2007Director resigned (1 page)
17 June 2007Director resigned (1 page)
18 April 2007Full accounts made up to 31 December 2006 (20 pages)
18 April 2007Full accounts made up to 31 December 2006 (20 pages)
12 January 2007Resolutions
  • RES13 ‐ Charter 04/11/06
(28 pages)
12 January 2007Resolutions
  • RES13 ‐ Charter 04/11/06
(28 pages)
25 October 2006New secretary appointed;new director appointed (2 pages)
25 October 2006New secretary appointed;new director appointed (2 pages)
14 September 2006Annual return made up to 30/06/06 (2 pages)
14 September 2006Annual return made up to 30/06/06 (2 pages)
13 September 2006New director appointed (1 page)
13 September 2006New director appointed (1 page)
30 August 2006Full accounts made up to 31 December 2005 (14 pages)
30 August 2006Full accounts made up to 31 December 2005 (14 pages)
31 July 2006New director appointed (1 page)
31 July 2006New director appointed (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
22 July 2005Annual return made up to 30/06/05
  • 363(288) ‐ Director resigned
(3 pages)
22 July 2005Annual return made up to 30/06/05 (3 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
7 April 2005Full accounts made up to 31 December 2004 (14 pages)
7 April 2005Full accounts made up to 31 December 2004 (14 pages)
28 June 2004New director appointed (2 pages)
28 June 2004Annual return made up to 30/06/04 (6 pages)
28 June 2004New director appointed (2 pages)
28 June 2004Annual return made up to 30/06/04
  • 363(288) ‐ Director resigned
(6 pages)
15 June 2004Memorandum and Articles of Association (24 pages)
15 June 2004Memorandum and Articles of Association (24 pages)
9 June 2004Company name changed institute of plumbing(the)\certificate issued on 09/06/04 (2 pages)
9 June 2004Company name changed institute of plumbing(the)\certificate issued on 09/06/04 (2 pages)
26 March 2004Full accounts made up to 31 December 2003 (14 pages)
26 March 2004Full accounts made up to 31 December 2003 (14 pages)
13 August 2003Full accounts made up to 31 December 2002 (14 pages)
13 August 2003Full accounts made up to 31 December 2002 (14 pages)
8 July 2003Annual return made up to 30/06/03
  • 363(288) ‐ Director resigned
(6 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Annual return made up to 30/06/03 (6 pages)
11 April 2003Memorandum and Articles of Association (15 pages)
11 April 2003Memorandum and Articles of Association (15 pages)
14 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
5 July 2002Annual return made up to 30/06/02 (6 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Annual return made up to 30/06/02
  • 363(288) ‐ Director resigned
(6 pages)
5 July 2002New director appointed (2 pages)
25 April 2002Full accounts made up to 31 December 2001 (14 pages)
25 April 2002Full accounts made up to 31 December 2001 (14 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Annual return made up to 30/06/01 (5 pages)
2 July 2001Annual return made up to 30/06/01
  • 363(288) ‐ Director resigned
(5 pages)
2 July 2001New director appointed (2 pages)
19 April 2001Full accounts made up to 31 December 2000 (13 pages)
19 April 2001Full accounts made up to 31 December 2000 (13 pages)
10 July 2000Annual return made up to 30/06/00 (7 pages)
10 July 2000Annual return made up to 30/06/00
  • 363(288) ‐ Director resigned
(7 pages)
15 March 2000Full accounts made up to 31 December 1999 (13 pages)
15 March 2000Full accounts made up to 31 December 1999 (13 pages)
10 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
10 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
6 October 1999Full accounts made up to 31 December 1998 (12 pages)
6 October 1999Full accounts made up to 31 December 1998 (12 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Annual return made up to 30/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 July 1999Annual return made up to 30/06/99 (10 pages)
26 August 1998Full accounts made up to 31 December 1997 (14 pages)
26 August 1998Full accounts made up to 31 December 1997 (14 pages)
19 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 June 1998Memorandum and Articles of Association (23 pages)
19 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 June 1998Memorandum and Articles of Association (23 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
24 November 1997Full accounts made up to 31 December 1996 (13 pages)
24 November 1997Full accounts made up to 31 December 1996 (13 pages)
20 July 1997Annual return made up to 30/06/97
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 July 1997Annual return made up to 30/06/97 (12 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
18 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
24 December 1996Return made up to 30/06/96; amending return (12 pages)
24 December 1996Return made up to 30/06/96; amending return (12 pages)
8 October 1996Full accounts made up to 31 December 1995 (13 pages)
8 October 1996Full accounts made up to 31 December 1995 (13 pages)
9 July 1996Director resigned (2 pages)
9 July 1996Director resigned (1 page)
9 July 1996New director appointed (1 page)
9 July 1996Director resigned (2 pages)
9 July 1996Director resigned (2 pages)
9 July 1996Annual return made up to 30/06/96 (12 pages)
9 July 1996Director resigned (2 pages)
9 July 1996New director appointed (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (2 pages)
9 July 1996Director resigned (2 pages)
9 July 1996Director resigned (2 pages)
9 July 1996Director resigned (2 pages)
9 July 1996Director resigned (1 page)
9 July 1996New director appointed (1 page)
9 July 1996Director resigned (1 page)
9 July 1996New director appointed (1 page)
9 July 1996Director resigned (2 pages)
9 July 1996Annual return made up to 30/06/96
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
9 July 1996New director appointed (1 page)
9 July 1996Director resigned (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995Director resigned (1 page)
4 July 1995New director appointed (2 pages)
4 July 1995Annual return made up to 30/06/95 (12 pages)
4 July 1995New director appointed (2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Annual return made up to 30/06/95 (12 pages)
4 July 1995Director resigned (2 pages)
21 March 1995Full accounts made up to 31 December 1994 (13 pages)
21 March 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (243 pages)