326 City Road
London
EC1V 2PT
Director Name | Christine Valerie Oakley Jones |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(95 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 12 August 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Angel Gate 326 City Road London EC1V 2PT |
Director Name | Mairead Eimhear O'Reilly |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 28 February 2009(95 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 12 August 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Angel Gate 326 City Road London EC1V 2PT |
Director Name | Glenys Payne |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2009(95 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 12 August 2014) |
Role | RGN |
Country of Residence | Wales |
Correspondence Address | Unit 2 Angel Gate 326 City Road London EC1V 2PT |
Director Name | Diane Mary Asquith |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2009(95 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 12 August 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 2 Angel Gate 326 City Road London EC1V 2PT |
Director Name | Hazel Grant Crompton |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2009(95 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 12 August 2014) |
Role | Retired |
Country of Residence | France |
Correspondence Address | Unit 2 Angel Gate 326 City Road London EC1V 2PT |
Director Name | Poppy Elizabeth Winks |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2010(96 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 12 August 2014) |
Role | Company Director |
Country of Residence | U K |
Correspondence Address | Unit 2 Angel Gate 326 City Road London EC1V 2PT |
Director Name | Sarah Doreen Mabel Jameson |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2013(99 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 12 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Angel Gate 326 City Road London EC1V 2PT |
Director Name | Miss Emily Clarke |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2013(99 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 12 August 2014) |
Role | Campaign Manager |
Country of Residence | England |
Correspondence Address | Unit 2 Angel Gate 326 City Road London EC1V 2PT |
Director Name | Laura Kaarina Koskenmaki |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 07 September 2013(99 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 12 August 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Angel Gate 326 City Road London EC1V 2PT |
Director Name | Venerable Kenneth Harry Gibbons |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 June 1991(77 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 September 1996) |
Role | Clerk In Holy Orders |
Correspondence Address | The Vicarage Hall Lane St Michaels On Wyre Preston Lancashire PR3 0TQ |
Director Name | Mrs Dilys Margaret Fowler |
---|---|
Date of Birth | April 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(77 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 May 1992) |
Role | Company Director |
Correspondence Address | Birchdene Forest Road Hay On Wye Hereford Herefordshire HR3 5DX Wales |
Director Name | Joy Freda Epton |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(77 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Northolme Hall Wainfleet Skegness Lincolnshire PE24 4AA |
Secretary Name | Hazel Grant Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(78 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Townsend House 126 Queens Gate London SW7 5LQ |
Director Name | Simon Hawkshaw Creswell |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1994(80 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 106 Cheyne Walk London SW10 0DG |
Director Name | Ellen Mary Armitage |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(82 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 2002) |
Role | Biomedical Scientist |
Correspondence Address | 5 Guise Close Quedgeley Gloucester GL2 6YW Wales |
Director Name | Stella Dorothea Hazard |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(82 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 41 Punton Road Stanwix Carlisle CA3 9BB |
Director Name | Ms Carol Ann Gardner |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(82 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Brynhyfryd Johnstown Wrexham Clwyd LL14 1PR Wales |
Director Name | Caroline Ann Fereday |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(82 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1999) |
Role | Student |
Correspondence Address | 33 Lightwoods Road Bearwood Warley West Midlands B67 5AY |
Director Name | Jill Eleanor Eaton |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(82 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 March 1998) |
Role | Company Director |
Correspondence Address | Rozel 5 Kensington Road Lowestoft Suffolk NR33 0HY |
Director Name | Ruth Elizabeth Dobbs |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(82 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1997) |
Role | Retired |
Correspondence Address | 24 Fearnville Estate Clevedon Avon BS21 6PX |
Director Name | Rev Malcolm Cooper |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(82 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 May 2004) |
Role | Housing Consultant |
Correspondence Address | 91 The Row Sutton Ely Cambridgeshire CB6 2PB |
Director Name | Alison Loraine Carter |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(82 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2000) |
Role | Local Government Oficer |
Correspondence Address | 202 Castle Road West Oldbury Warley West Midlands B68 0EJ |
Director Name | Barbara Brook |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(82 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2005) |
Role | Retired |
Correspondence Address | 34 Raybourne Avenue Poulton Le Fylde Lancashire FY6 7RT |
Director Name | Janette Elizabeth Bamber |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(82 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 March 1998) |
Role | Insurance Broker |
Correspondence Address | Old Post Office Farm Holmeswood Road Holmeswood Ormskirk L40 1TX |
Director Name | Barbara Hudson |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(83 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2002) |
Role | Day Care Leader |
Correspondence Address | 51 Elizabeth Avenue Wyke West Yorkshire BD12 8NF |
Director Name | John Edward Barlow |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1998(84 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2008) |
Role | Fund Raiser |
Correspondence Address | Grove House Wantage Oxfordshire OX12 7PF |
Director Name | Diane Farrow |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(86 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2005) |
Role | Youth Worker |
Country of Residence | England |
Correspondence Address | 23 Crescent Drive Furness Vale High Peak Derbyshire SK23 7PE |
Director Name | Eunice Margaret Gibbons |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(86 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2005) |
Role | Retired Teacher |
Correspondence Address | 18 Summerhill Gardens Market Drayton Salop TF9 1BG |
Director Name | Canon Joy Freda Epton |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(87 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2007) |
Role | Rev Canon |
Correspondence Address | Pollard House 4 Pottergate Lincoln LN2 1PH |
Director Name | Fay Hazel Buckingham |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2001(87 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 March 2004) |
Role | Retired |
Correspondence Address | 5 Thornhill Road Bassett Southampton Hampshire SO16 7AU |
Director Name | Alison Loraine Carter |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(89 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2008) |
Role | Local Government Officer |
Correspondence Address | 202 Castle Road West Oldbury Warley West Midlands B68 0EJ |
Director Name | Caroline Ann Fereday |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(89 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 March 2005) |
Role | Teacher |
Correspondence Address | 17 Mavis Gardens Oldbury West Midlands B68 0SQ |
Secretary Name | Mrs Jennifer Clair Sheils |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(89 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 2004) |
Role | Company Director |
Correspondence Address | Leveret Lodge Church Lane Marsworth Nr Tring Herts HP23 4LX |
Secretary Name | Ms Joy Carol Lauezzari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(90 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2b The Mews Bedford Road Tottenham London N15 4HA |
Registered Address | Unit 2 Angel Gate 326 City Road London EC1V 2PT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 September 2013 (9 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | Termination of appointment of Jacob Lucian Mcclure as a director on 28 June 2014 (1 page) |
3 July 2014 | Annual return made up to 8 June 2014 no member list (7 pages) |
3 July 2014 | Annual return made up to 8 June 2014 no member list (7 pages) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
16 April 2014 | Application to strike the company off the register (4 pages) |
15 January 2014 | Appointment of Miss Emily Clarke as a director (2 pages) |
2 December 2013 | Termination of appointment of Tony Yoe as a director (1 page) |
18 November 2013 | Appointment of Laura Koskenmaki as a director (3 pages) |
24 June 2013 | Annual return made up to 8 June 2013 no member list (6 pages) |
24 June 2013 | Annual return made up to 8 June 2013 no member list (6 pages) |
21 June 2013 | Director's details changed for Diane Mary Asquith on 1 January 2013 (2 pages) |
21 June 2013 | Director's details changed for Diane Mary Asquith on 1 January 2013 (2 pages) |
17 June 2013 | Appointment of Sarah Doreen Mabel Jameson as a director (3 pages) |
13 May 2013 | Appointment of Jacob Lucian Mcclure as a director (3 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
13 March 2013 | Termination of appointment of Helena Lockwood as a director (1 page) |
13 March 2013 | Termination of appointment of Frances Payne as a director (1 page) |
12 June 2012 | Annual return made up to 8 June 2012 no member list (6 pages) |
12 June 2012 | Annual return made up to 8 June 2012 no member list (6 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
3 April 2012 | Termination of appointment of Carol Lee as a director (1 page) |
20 February 2012 | Termination of appointment of Margaret Winks as a director (1 page) |
20 February 2012 | Termination of appointment of Margaret Hughes as a director (1 page) |
16 November 2011 | Termination of appointment of Safron Rose as a director (1 page) |
15 June 2011 | Annual return made up to 8 June 2011 no member list (8 pages) |
15 June 2011 | Annual return made up to 8 June 2011 no member list (8 pages) |
15 June 2011 | Secretary's details changed for Mr Ian Elliott on 15 June 2011 (1 page) |
29 March 2011 | Appointment of Safron Rose as a director (3 pages) |
22 February 2011 | Accounts for a dormant company made up to 30 September 2010 (9 pages) |
3 August 2010 | Appointment of Frances Elizabeth Payne as a director (3 pages) |
3 August 2010 | Appointment of Poppy Elizabeth Winks as a director (3 pages) |
27 July 2010 | Director's details changed for Tony Tsen Wei Yoe on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Glenys Payne on 24 July 2010 (2 pages) |
11 June 2010 | Director's details changed for Margaret Hughes on 1 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Hazel Grant Crompton on 1 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Diane Mary Asquith on 1 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Helena Edith Lockwood on 1 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Christine Valerie Oakley Jones on 1 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 8 June 2010 no member list (7 pages) |
11 June 2010 | Director's details changed for Tony Tsen Wei Yoe on 1 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Diane Mary Asquith on 1 April 2010 (2 pages) |
11 June 2010 | Termination of appointment of Charlotte Musgrave as a director (1 page) |
11 June 2010 | Director's details changed for Hazel Grant Crompton on 1 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Christine Valerie Oakley Jones on 1 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Margaret Ann Winks on 1 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 8 June 2010 no member list (7 pages) |
11 June 2010 | Director's details changed for Mairead Eimhear O'reilly on 1 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Helena Edith Lockwood on 1 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Glewys Payne on 1 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Margaret Hughes on 1 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Carol Anne Lee on 1 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Carol Anne Lee on 1 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Mairead Eimhear O'reilly on 1 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Margaret Ann Winks on 1 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Glewys Payne on 1 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Tony Tsen Wei Yoe on 1 April 2010 (2 pages) |
4 March 2010 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
17 August 2009 | Director appointed tony tsen wei yoe (2 pages) |
18 June 2009 | Annual return made up to 08/06/09 (5 pages) |
18 June 2009 | Director's change of particulars / glewys payne / 01/06/2009 (2 pages) |
20 May 2009 | Director appointed diane mary asquith (2 pages) |
20 May 2009 | Director appointed hazel grant crompton (2 pages) |
12 March 2009 | Accounts for a dormant company made up to 30 September 2008 (9 pages) |
9 March 2009 | Director appointed mairead eimhear o'reilly (2 pages) |
9 March 2009 | Director appointed christine valerie oakley jones (2 pages) |
9 March 2009 | Director appointed glewys payne (2 pages) |
21 January 2009 | Appointment terminated director john barlow (1 page) |
21 January 2009 | Appointment terminated director carole jacob (1 page) |
21 January 2009 | Appointment terminated director alison carter (1 page) |
21 January 2009 | Appointment terminated director emma middleton (1 page) |
21 January 2009 | Appointment terminated director carol gardner (1 page) |
11 June 2008 | Location of register of members (1 page) |
11 June 2008 | Annual return made up to 08/06/08 (5 pages) |
6 June 2008 | Appointment terminated director christopher rich (1 page) |
6 June 2008 | Secretary appointed ian william elliott (1 page) |
6 June 2008 | Appointment terminated director joy epton (1 page) |
6 June 2008 | Appointment terminated secretary joy lauezzari (1 page) |
6 June 2008 | Director appointed helena edith lockwood (1 page) |
4 March 2008 | Accounts for a dormant company made up to 30 September 2007 (9 pages) |
6 July 2007 | Annual return made up to 08/06/07
|
6 June 2007 | Registered office changed on 06/06/07 from: 8 st mary at hill london EC3R 8EE (1 page) |
28 April 2007 | New director appointed (2 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Accounts for a dormant company made up to 30 September 2006 (9 pages) |
5 July 2006 | Annual return made up to 08/06/06
|
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
30 March 2006 | Accounts for a dormant company made up to 30 September 2005 (9 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
24 October 2005 | New director appointed (2 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: bates wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page) |
2 September 2005 | Director resigned (1 page) |
4 July 2005 | Annual return made up to 08/06/05
|
24 March 2005 | Director resigned (1 page) |
15 March 2005 | Accounts for a dormant company made up to 30 September 2004 (9 pages) |
10 March 2005 | Director resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
16 June 2004 | Annual return made up to 08/06/04
|
3 June 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Accounts for a dormant company made up to 30 September 2003 (9 pages) |
15 January 2004 | Registered office changed on 15/01/04 from: townsend house 126 queen's gate london SW7 5LQ (1 page) |
29 November 2003 | Memorandum and Articles of Association (16 pages) |
29 November 2003 | Resolutions
|
4 August 2003 | New director appointed (2 pages) |
14 June 2003 | Annual return made up to 08/06/03 (12 pages) |
8 March 2003 | Accounts for a dormant company made up to 30 September 2002 (9 pages) |
11 February 2003 | New director appointed (2 pages) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | New secretary appointed (2 pages) |
15 June 2002 | Annual return made up to 08/06/02
|
10 April 2002 | Director resigned (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
29 March 2002 | Accounts for a dormant company made up to 30 September 2001 (9 pages) |
20 June 2001 | Annual return made up to 08/06/01 (9 pages) |
28 March 2001 | New director appointed (2 pages) |
22 March 2001 | Accounts for a dormant company made up to 30 September 2000 (9 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
13 September 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 June 2000 | Annual return made up to 08/06/00 (8 pages) |
22 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
17 March 2000 | Auditor's resignation (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 June 1999 | Annual return made up to 08/06/99 (10 pages) |
9 March 1999 | Full accounts made up to 30 September 1998 (12 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
17 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
22 June 1998 | Annual return made up to 08/06/98 (10 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Annual return made up to 08/06/97
|
2 June 1997 | Full accounts made up to 30 September 1996 (13 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
7 June 1996 | Annual return made up to 08/06/96 (6 pages) |
1 June 1996 | Full accounts made up to 30 September 1995 (13 pages) |
8 June 1995 | Annual return made up to 08/06/95
|
8 June 1995 | Full accounts made up to 30 September 1994 (14 pages) |