London
EC3V 9DF
Director Name | Mrs Bryony Jane Watson |
---|---|
Date of Birth | July 1984 (Born 38 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 August 2019(111 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 March 2023) |
Role | Accountant |
Country of Residence | South Africa |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Secretary Name | Lerato Matlosa |
---|---|
Status | Closed |
Appointed | 01 September 2019(111 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 March 2023) |
Role | Company Director |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | Mr Peter Gray Bell |
---|---|
Date of Birth | May 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(83 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 November 1995) |
Role | Company Director |
Correspondence Address | 69 Culverden Park Tunbridge Wells Kent TN4 9QS |
Director Name | Mr Patrick William Lawford Findlater |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(83 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 3 Newport Road Barnes London SW13 9PE |
Director Name | Mr John Kenneth Andrew Gibbs |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(83 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 November 1995) |
Role | Chartered Accountant |
Correspondence Address | White Cottage Cade Street Heathfield East Sussex TN21 9BP |
Director Name | Mr Peter John Hogan |
---|---|
Date of Birth | August 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(83 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 August 1995) |
Role | Company Director |
Correspondence Address | 6 Lych Way Horsell Woking Surrey GU21 4QG |
Director Name | Samuel Esson Jonah |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 11 March 1991(83 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 February 2003) |
Role | Chartered Engineer |
Correspondence Address | Ashanti Goldfields Company Gold House Accra Foreign |
Secretary Name | Mr John Kenneth Andrew Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(83 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 November 1995) |
Role | Company Director |
Correspondence Address | White Cottage Cade Street Heathfield East Sussex TN21 9BP |
Director Name | Mr Colin Matthews |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(88 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 March 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 St Davids Drive Englefield Green Egham Surrey TW20 0BA |
Director Name | Michael John Pearce |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(88 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 May 2003) |
Role | Chartered Secretary |
Correspondence Address | Ringley House 19 Ringley Avenue Horley Surrey RH6 7EZ |
Director Name | Mr Robert Edward Whitten |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(88 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Ellesfield Welwyn Hertfordshire AL6 9HB |
Director Name | Mr John Neil Robinson |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(91 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 June 2007) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Cedarwood 5 Harmer Dell Welwyn Hertfordshire AL6 0BE |
Director Name | Gordon Edward Haslam |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(93 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 March 2004) |
Role | Company Director |
Correspondence Address | Northdowns 17 Georgian Crescent Bryanston East 2152 South Africa |
Director Name | Mr Robin Christian Bellhouse |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(96 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 January 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Farley Lane Westerham Kent TN16 1UD |
Director Name | Mr Bradford Alan Mills |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2004(96 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 114 Eaton Square London SW1W 9AA |
Director Name | Mr Mark Edwin Jarvis |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(99 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Donnington Place Winnersh Wokingham Berkshire RG41 5TN |
Director Name | Mr Bothwell Anesu Mazarura |
---|---|
Date of Birth | August 1973 (Born 49 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 31 December 2010(103 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 June 2016) |
Role | Accoutnant |
Country of Residence | South Africa |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Ms Seema Kamboj |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(107 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | Mrs Annabel Andrew |
---|---|
Date of Birth | October 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2016(108 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Connaught House 5th Floor 1-3 Mount Street London W1K 3NB |
Secretary Name | The African Investment Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1995(88 years, 1 month after company formation) |
Appointment Duration | 23 years, 10 months (resigned 31 August 2019) |
Correspondence Address | Connaught House 5th Floor 1- 3 Mount Street London W1K 3NB |
Website | lonmin.com |
---|
Registered Address | Lower Ground Floor One George Yard London EC3V 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
110.1m at £1 | Lonmin PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
---|---|
25 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
9 November 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with updates (5 pages) |
5 March 2020 | Change of details for Lonmin Limited as a person with significant control on 23 August 2019 (2 pages) |
17 February 2020 | Change of details for Lonmin Public Limited Company as a person with significant control on 27 August 2019 (2 pages) |
19 September 2019 | Director's details changed for Charl Keyter on 1 August 2019 (2 pages) |
16 September 2019 | Termination of appointment of the African Investment Trust Limited as a secretary on 31 August 2019 (1 page) |
16 September 2019 | Termination of appointment of Seema Kamboj as a director on 31 August 2019 (1 page) |
16 September 2019 | Registered office address changed from Connaught House 5th Floor 1-3 Mount Street London W1K 3NB United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 16 September 2019 (1 page) |
16 September 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
16 September 2019 | Appointment of Lerato Matlosa as a secretary on 1 September 2019 (2 pages) |
12 September 2019 | Appointment of Charl Keyter as a director on 1 August 2019 (2 pages) |
12 September 2019 | Termination of appointment of Annabel Andrew as a director on 31 July 2019 (1 page) |
12 September 2019 | Appointment of Bryony Jane Watson as a director on 1 August 2019 (2 pages) |
4 July 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
28 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
30 October 2018 | Resolutions
|
25 June 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
19 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
5 October 2017 | Notification of Lonmin Public Limited Company as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
5 October 2017 | Notification of Lonmin Public Limited Company as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
7 July 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
7 July 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
27 June 2017 | Secretary's details changed for The African Investment Trust Limited on 3 April 2017 (1 page) |
27 June 2017 | Secretary's details changed for The African Investment Trust Limited on 3 April 2017 (1 page) |
23 June 2017 | Director's details changed for Mrs Annabel Andrew on 3 April 2017 (2 pages) |
23 June 2017 | Director's details changed for Mrs Annabel Andrew on 3 April 2017 (2 pages) |
7 April 2017 | Registered office address changed from 4 Grosvenor Place London SW1X 7YL to Connaught House 5th Floor 1-3 Mount Street London W1K 3NB on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from 4 Grosvenor Place London SW1X 7YL to Connaught House 5th Floor 1-3 Mount Street London W1K 3NB on 7 April 2017 (1 page) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
8 August 2016 | Resolutions
|
8 August 2016 | Resolutions
|
13 July 2016 | Appointment of Annabel Andrew as a director on 25 June 2016 (3 pages) |
13 July 2016 | Termination of appointment of Bothwell Anesu Mazarura as a director on 24 June 2016 (2 pages) |
13 July 2016 | Appointment of Annabel Andrew as a director on 25 June 2016 (3 pages) |
13 July 2016 | Termination of appointment of Bothwell Anesu Mazarura as a director on 24 June 2016 (2 pages) |
8 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
8 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
22 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
13 July 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
13 July 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
10 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Secretary's details changed for The African Investment Trust Limited on 14 March 2015 (1 page) |
10 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Secretary's details changed for The African Investment Trust Limited on 14 March 2015 (1 page) |
22 February 2015 | Appointment of Seema Kamboj as a director on 1 February 2015 (3 pages) |
22 February 2015 | Appointment of Seema Kamboj as a director on 1 February 2015 (3 pages) |
22 February 2015 | Appointment of Seema Kamboj as a director on 1 February 2015 (3 pages) |
21 February 2015 | Termination of appointment of Robin Christian Bellhouse as a director on 31 January 2015 (2 pages) |
21 February 2015 | Termination of appointment of Robin Christian Bellhouse as a director on 31 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Bothwell Anesu Mazarura on 1 December 2013 (3 pages) |
30 January 2015 | Director's details changed for Bothwell Anesu Mazarura on 1 December 2013 (3 pages) |
30 January 2015 | Director's details changed for Bothwell Anesu Mazarura on 1 December 2013 (3 pages) |
2 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
2 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
28 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
28 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
10 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (14 pages) |
10 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (14 pages) |
25 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (14 pages) |
25 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (14 pages) |
12 April 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
12 April 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
14 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (14 pages) |
14 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (14 pages) |
7 February 2011 | Appointment of Bothwell Anesu Mazarura as a director (3 pages) |
7 February 2011 | Appointment of Bothwell Anesu Mazarura as a director (3 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
19 January 2011 | Termination of appointment of Mark Jarvis as a director (2 pages) |
19 January 2011 | Termination of appointment of Mark Jarvis as a director (2 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
30 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (14 pages) |
30 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (14 pages) |
11 June 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
11 June 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
18 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
22 October 2008 | Appointment terminated director bradford mills (1 page) |
22 October 2008 | Appointment terminated director bradford mills (1 page) |
26 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
29 May 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
29 May 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
22 March 2007 | Return made up to 13/03/07; full list of members (7 pages) |
22 March 2007 | Return made up to 13/03/07; full list of members (7 pages) |
8 September 2006 | Resolutions
|
8 September 2006 | Resolutions
|
13 June 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
13 June 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
22 March 2006 | Return made up to 13/03/06; full list of members (7 pages) |
22 March 2006 | Return made up to 13/03/06; full list of members (7 pages) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
4 April 2005 | Return made up to 13/03/05; full list of members (7 pages) |
4 April 2005 | Return made up to 13/03/05; full list of members (7 pages) |
2 March 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
2 March 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
3 April 2004 | New director appointed (1 page) |
3 April 2004 | Return made up to 13/03/04; full list of members (6 pages) |
3 April 2004 | New director appointed (1 page) |
3 April 2004 | Return made up to 13/03/04; full list of members (6 pages) |
16 March 2004 | Full accounts made up to 30 September 2003 (8 pages) |
16 March 2004 | Full accounts made up to 30 September 2003 (8 pages) |
12 March 2004 | New director appointed (1 page) |
12 March 2004 | New director appointed (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
26 March 2003 | Return made up to 13/03/03; full list of members (8 pages) |
26 March 2003 | Return made up to 13/03/03; full list of members (8 pages) |
20 March 2003 | Full accounts made up to 30 September 2002 (7 pages) |
20 March 2003 | Full accounts made up to 30 September 2002 (7 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
19 November 2002 | Director's particulars changed (1 page) |
19 November 2002 | Director's particulars changed (1 page) |
16 May 2002 | Full accounts made up to 30 September 2001 (7 pages) |
16 May 2002 | Full accounts made up to 30 September 2001 (7 pages) |
20 March 2002 | Return made up to 13/03/02; full list of members (7 pages) |
20 March 2002 | Return made up to 13/03/02; full list of members (7 pages) |
23 March 2001 | Return made up to 13/03/01; full list of members (7 pages) |
23 March 2001 | Return made up to 13/03/01; full list of members (7 pages) |
9 January 2001 | Full accounts made up to 30 September 2000 (14 pages) |
9 January 2001 | Full accounts made up to 30 September 2000 (14 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
30 March 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
30 March 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
21 March 2000 | Return made up to 13/03/00; full list of members (7 pages) |
21 March 2000 | Return made up to 13/03/00; full list of members (7 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
20 September 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
20 September 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
10 June 1999 | Secretary's particulars changed (1 page) |
10 June 1999 | Secretary's particulars changed (1 page) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
22 March 1999 | Full group accounts made up to 30 September 1998 (85 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: 4 grosvenor place london SW1X 7DL (1 page) |
22 March 1999 | Return made up to 13/03/99; change of members (7 pages) |
22 March 1999 | Full group accounts made up to 30 September 1998 (85 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: 4 grosvenor place london SW1X 7DL (1 page) |
22 March 1999 | Return made up to 13/03/99; change of members (7 pages) |
1 May 1998 | Company name changed lonrho mining supplies LIMITED\certificate issued on 05/05/98 (2 pages) |
1 May 1998 | Company name changed lonrho mining supplies LIMITED\certificate issued on 05/05/98 (2 pages) |
15 April 1998 | Return made up to 13/03/98; full list of members (8 pages) |
15 April 1998 | Return made up to 13/03/98; full list of members (8 pages) |
7 April 1998 | Full group accounts made up to 30 September 1997 (88 pages) |
7 April 1998 | Full group accounts made up to 30 September 1997 (88 pages) |
9 December 1997 | Director's particulars changed (2 pages) |
9 December 1997 | Director's particulars changed (2 pages) |
18 September 1997 | Director's particulars changed (2 pages) |
18 September 1997 | Director's particulars changed (2 pages) |
18 September 1997 | Director's particulars changed (2 pages) |
18 September 1997 | Director's particulars changed (2 pages) |
27 March 1997 | Full group accounts made up to 30 September 1996 (71 pages) |
27 March 1997 | Full group accounts made up to 30 September 1996 (71 pages) |
24 March 1997 | Return made up to 13/03/97; full list of members (9 pages) |
24 March 1997 | Return made up to 13/03/97; full list of members (9 pages) |
27 December 1996 | Resolutions
|
27 December 1996 | Resolutions
|
27 December 1996 | Resolutions
|
27 December 1996 | Resolutions
|
27 December 1996 | Resolutions
|
27 December 1996 | Resolutions
|
27 December 1996 | Resolutions
|
27 December 1996 | Resolutions
|
2 October 1996 | Auditor's resignation (1 page) |
2 October 1996 | Auditor's resignation (1 page) |
24 June 1996 | Full accounts made up to 30 September 1995 (10 pages) |
24 June 1996 | Full accounts made up to 30 September 1995 (10 pages) |
21 April 1996 | Return made up to 13/03/96; full list of members (9 pages) |
21 April 1996 | Return made up to 13/03/96; full list of members (9 pages) |
7 December 1995 | Ad 08/11/95--------- £ si [email protected]=110000000 £ ic 60000/110060000 (2 pages) |
7 December 1995 | Ad 08/11/95--------- £ si [email protected]=110000000 £ ic 60000/110060000 (2 pages) |
27 November 1995 | Director resigned;new director appointed (6 pages) |
27 November 1995 | Director resigned;new director appointed (6 pages) |
23 November 1995 | Resolutions
|
23 November 1995 | Resolutions
|
23 November 1995 | £ nc 200000/110060000 21/11/95 (1 page) |
23 November 1995 | Resolutions
|
23 November 1995 | Resolutions
|
23 November 1995 | £ nc 200000/110060000 21/11/95 (1 page) |
22 November 1995 | Registered office changed on 22/11/95 from: roman house wood street london EC2Y 5BP (1 page) |
22 November 1995 | Registered office changed on 22/11/95 from: roman house wood street london EC2Y 5BP (1 page) |
21 November 1995 | New director appointed (6 pages) |
21 November 1995 | New director appointed (4 pages) |
21 November 1995 | Secretary resigned;new secretary appointed;director resigned (6 pages) |
21 November 1995 | New director appointed (6 pages) |
21 November 1995 | New director appointed (4 pages) |
21 November 1995 | Secretary resigned;new secretary appointed;director resigned (6 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | Director resigned (2 pages) |
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | Director resigned (2 pages) |
22 March 1995 | Full accounts made up to 30 September 1994 (10 pages) |
22 March 1995 | Return made up to 13/03/95; full list of members (8 pages) |
22 March 1995 | Full accounts made up to 30 September 1994 (10 pages) |
22 March 1995 | Return made up to 13/03/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (174 pages) |
6 June 1985 | Memorandum and Articles of Association (11 pages) |
6 June 1985 | Memorandum and Articles of Association (11 pages) |