Company NameCentral Board Of Finance Of The Church Of England(The)
Company StatusDissolved
Company Number00136413
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 June 1914(109 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameDr Christina Ann Baxter
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(84 years, 7 months after company formation)
Appointment Duration10 years, 4 months (closed 12 May 2009)
RolePrincipal Of College
Correspondence AddressSt John's College Chilwell Lane
Bramcote
Nottingham
NG9 3DS
Director NameDr Philip James Giddings
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(84 years, 7 months after company formation)
Appointment Duration10 years, 4 months (closed 12 May 2009)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address5 Clifton Park Road
Caversham
Reading
Berkshire
RG4 7PD
Director NameRev Canon Glyn Hamilton Webster
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2000(86 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 12 May 2009)
RoleCanon Pastor York Minster
Country of ResidenceEngland
Correspondence Address4 Minster Yard
York
North Yorkshire
YO1 7JD
Director NameMr Andreas Whittam Smith
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(88 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Campden Hill Road
London
W8 7HU
Director NameKatherine Mc Pherson
Date of BirthMay 1964 (Born 59 years ago)
NationalitySingaporean British
StatusClosed
Appointed01 January 2003(88 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 12 May 2009)
RoleDirector Of Business Developme
Correspondence Address59 Mycenae Road
London
SE3 7SE
Director NameAnne Sloman
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(88 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 12 May 2009)
RoleBbc Journalist
Country of ResidenceUnited Kingdom
Correspondence AddressAll Saints Cottage
Bale Road
Sharrington
Norfolk
NR24 2PF
Director NameArchbishop Of Canterbury Rowan Douglas Williams
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(88 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 12 May 2009)
RoleArchbishop Of Canterbury
Country of ResidenceUnited Kingdom
Correspondence AddressLambeth Palace
London
SE1 7JU
Director NameMark Russell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2005(90 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 12 May 2009)
RoleLay Minister Coe
Correspondence AddressChrist Church
The Common
Chorleywood
Hertfordshire
WD3 5SG
Director NameThe Most Revd And Rt Hon Dr John Tucker Mugabi Sentamu
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(91 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 12 May 2009)
RoleArchbishop Of York
Country of ResidenceUnited Kingdom
Correspondence AddressBishopthorpe Palace -
Bishopthorpe
York
North Yorkshire
YO23 2GE
Director NameRt Rev Graham Richard James
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(91 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 12 May 2009)
RoleBishop
Country of ResidenceEngland
Correspondence AddressBishop Of Norwich
Bishops House
Norwich
Norfolk
NR3 1SB
Director NameMrs Christina Henking Muller Rees
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2006(91 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 12 May 2009)
RoleWriter Broadcaster Director Of
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfield
Pudding Lane, Barley
Royston
Hertfordshire
SG8 8JX
Director NameThe Venerable Norman Atkinson Russell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(91 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 12 May 2009)
RoleArchdeacon
Country of ResidenceUnited Kingdom
Correspondence AddressFoxglove House
Love Lane Donnington
Newbury
Berkshire
RG14 2JG
Director NameThe Right Reverend Timothy John Stevens
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(91 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 12 May 2009)
RoleBishop
Country of ResidenceEngland
Correspondence AddressBishops Lodge
10 Springfield Road
Leicester
Leicestershire
LE2 3BD
Director NamePaul Winston Michael Boyd Lee
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(91 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 12 May 2009)
RolePublisher
Country of ResidenceEngland
Correspondence AddressManor Barn Manor Court
Horsington
Somerset
BA8 0ET
Director NameRevd Preb Kathleen Beatrice Garlick
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(91 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 12 May 2009)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rectory
Birch Lodge Much Birch
Hereford
Herefordshire
HR2 8HT
Wales
Director NameProf John Anthony George Craven
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(92 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 12 May 2009)
RoleUniversity Vice Chancellor
Country of ResidenceEngland
Correspondence AddressFyning Cross
Rogate
Petersfield
Hampshire
GU31 5EF
Secretary NameMrs Jacqueline Charmaine Bliss
NationalityBritish
StatusClosed
Appointed01 October 2006(92 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 12 May 2009)
RoleDirector Of Finance For Nci'S
Country of ResidenceEngland
Correspondence Address3 Maitland Place
North Shoebury
Southend-On-Sea
Essex
SS3 8UF
Director NameMr Timothy Devereux Belben
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(77 years after company formation)
Appointment Duration4 years, 6 months (resigned 03 January 1996)
RoleChartered Accountant
Correspondence AddressChurch Farm
Wookey
Wells
Somerset
BA5 1JX
Director NameThe Revd Canon Walter Sydney Beasley
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(77 years after company formation)
Appointment Duration6 months (resigned 19 December 1991)
RoleClerk In Holy Orders
Correspondence AddressThe Rectory Station Road
Elton
Nottingham
Nottinghamshire
NG13 9LF
Director NameTimothy George Abell
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(77 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressEastrop Farm House
Up Nately Hook
Basingstoke
Hampshire
RG27 9PS
Director NameMrs Janet Mary Atkinson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(77 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1998)
RolePart-Time Lecturer
Correspondence Address548 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0BX
Director NameVen George Bernard Austin
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(77 years after company formation)
Appointment Duration4 years, 9 months (resigned 10 April 1996)
RoleClerk In Holy Orders
Correspondence Address7 Lang Road
Bishopthorpe
York
North Yorkshire
YO2 1QJ
Director NameRev Canon Dennis Baggaley
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(77 years after company formation)
Appointment Duration4 years, 6 months (resigned 22 December 1995)
RoleClerk In Holy Orders
Correspondence AddressOnchan Vicarage
Onchan
Isle Of Man
Isle Man
Director NameThe Rev Canon Robert Mark Baker
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(77 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1998)
RoleClerk In Holy Orders
Correspondence Address73 The Street
Brundal
Norwich
NR13 4LZ
Secretary NameMr Timothy Michael Robinson
NationalityBritish
StatusResigned
Appointed19 June 1991(77 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address5 Delmey Close
Croydon
Surrey
CR0 5QD
Director NameThe Venerable David John Banfield
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(78 years after company formation)
Appointment Duration3 years, 7 months (resigned 04 January 1996)
RoleClerk In Holy Orders
Correspondence Address10 Great Brockeridge
Bristol
BS9 3TY
Secretary NameRev David Michael Williams
NationalityBritish
StatusResigned
Appointed01 September 1994(80 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Cottage Harrow Road West
Dorking
Surrey
RH4 3BE
Director NameThe Venerable Richard William Bryant Atkinson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(81 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1998)
RoleClerk In Holy Orders
Correspondence AddressRotherham Vicarage 2 Heather Close
Rotherham
South Yorkshire
S60 2TQ
Director NameMr Stephen John Bampfylde
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(84 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 December 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWarden Lodge
19 Austen Road
Guildford
Surrey
GU1 3NW
Secretary NameMr Michael Geoffrey Shaun Farrell
NationalityBritish
StatusResigned
Appointed21 January 1999(84 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Copperpenny Drive
Hempstead
Gillingham
Kent
ME7 3DT
Secretary NameWilliam Robert Fittall
NationalityBritish
StatusResigned
Appointed12 October 2004(90 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 2004)
RoleSecretary General Archbishops'
Country of ResidenceUnited Kingdom
Correspondence Address28 Vardens Road
London
SW11 1RH
Secretary NameWilliam Robert Fittall
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(90 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 2004)
RoleSecretary General Archbishops'
Country of ResidenceUnited Kingdom
Correspondence Address28 Vardens Road
London
SW11 1RH
Secretary NameGillian Margaret Saunders
NationalityBritish
StatusResigned
Appointed01 January 2005(90 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2006)
RoleCompany Director
Correspondence AddressOld Conifers
3 Pheasant Walk, Loggerheads
Market Drayton
Shropshire
TF9 2QZ
Director NameSimon David Bessant
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(91 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2007)
RolePriest
Correspondence Address1 Swallowfields
Pleckgate
Blackburn
Lancashire
BB1 8NR

Location

Registered AddressChurch House
Great Smith Street
Westminster
London
SW1P 3AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 January 2009First Gazette notice for voluntary strike-off (1 page)
17 December 2008Application for striking-off (2 pages)
1 August 2008Full accounts made up to 31 December 2007 (9 pages)
27 June 2008Annual return made up to 19/06/07 (8 pages)
27 June 2008Appointment terminated director simon bessant (1 page)
27 June 2008Appointment terminated director peter toyne (1 page)
27 June 2008Appointment terminated director michael chamberlain (1 page)
27 June 2008Registered office changed on 27/06/2008 from church house great smith street westminster london SW1P 3NZ (1 page)
18 October 2007Full accounts made up to 31 December 2006 (10 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006New secretary appointed (2 pages)
21 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2006New director appointed (2 pages)
4 August 2006Full accounts made up to 31 December 2005 (10 pages)
17 July 2006Annual return made up to 19/06/06 (12 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006New secretary appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006Director resigned (1 page)
8 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
3 January 2006New director appointed (2 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
2 November 2005Full accounts made up to 31 December 2004 (11 pages)
31 August 2005Annual return made up to 19/06/05
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
22 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005New secretary appointed (2 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (6 pages)
4 November 2004Full accounts made up to 31 December 2003 (10 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004Secretary resigned (1 page)
30 September 2004Particulars of mortgage/charge (3 pages)
23 August 2004Annual return made up to 19/06/04 (12 pages)
23 August 2004Director's particulars changed (1 page)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
31 March 2004New director appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
20 January 2004Full accounts made up to 31 December 2002 (8 pages)
20 November 2003Particulars of mortgage/charge (9 pages)
10 November 2003Particulars of mortgage/charge (3 pages)
1 September 2003Memorandum and Articles of Association (9 pages)
27 August 2003Annual return made up to 19/06/03 (12 pages)
13 May 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (2 pages)
28 March 2003Memorandum and Articles of Association (17 pages)
28 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2003New director appointed (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002New director appointed (2 pages)
26 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002New director appointed (2 pages)
16 July 2002Full accounts made up to 31 December 2001 (5 pages)
28 June 2001Annual return made up to 19/06/01 (9 pages)
28 June 2001Full accounts made up to 31 December 2000 (6 pages)
23 May 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
23 October 2000Particulars of mortgage/charge (5 pages)
11 September 2000New director appointed (2 pages)
18 July 2000Full accounts made up to 31 December 1999 (5 pages)
18 July 2000Annual return made up to 19/06/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 1999Director resigned (1 page)
20 July 1999Annual return made up to 19/06/99
  • 363(288) ‐ Director's particulars changed
(15 pages)
20 July 1999Full accounts made up to 31 December 1998 (4 pages)
5 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
6 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 October 1998Full accounts made up to 31 December 1997 (3 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Annual return made up to 19/06/98
  • 363(288) ‐ Director's particulars changed
(45 pages)
12 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 June 1998Memorandum and Articles of Association (37 pages)
4 June 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
4 July 1997Full accounts made up to 31 December 1996 (3 pages)
4 July 1997Annual return made up to 19/06/97
  • 363(288) ‐ Director's particulars changed
(43 pages)
7 May 1997New director appointed (2 pages)
2 May 1997Director resigned (1 page)
2 May 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997Director resigned (2 pages)
10 December 1996New director appointed (2 pages)
29 November 1996Director resigned (1 page)
12 July 1996Annual return made up to 19/06/96
  • 363(288) ‐ Director's particulars changed
(34 pages)
12 July 1996Full accounts made up to 31 December 1995 (3 pages)
29 May 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
28 March 1996Particulars of mortgage/charge (3 pages)
17 February 1996New director appointed (2 pages)
10 July 1995Director resigned (2 pages)
30 June 1995Full accounts made up to 31 December 1994 (3 pages)
30 June 1995Annual return made up to 19/06/95
  • 363(288) ‐ Director's particulars changed
(38 pages)
16 June 1992Memorandum and Articles of Association (19 pages)
10 August 1914Certificate of incorporation (1 page)
15 June 1914Incorporation (36 pages)