Great West Road
Brentford
TW8 9AG
Director Name | Mr Maxime Yao |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(101 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10th Floor Vantage Great West Road Brentford TW8 9AG |
Director Name | Mr Alex Lampe |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2019(101 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Service Director |
Country of Residence | England |
Correspondence Address | 10th Floor Vantage Great West Road Brentford TW8 9AG |
Director Name | Mr Andrew Steven Bierer |
---|---|
Date of Birth | September 1982 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 February 2020(102 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10th Floor Vantage Great West Road Brentford TW8 9AG |
Director Name | Emma Clare Bryan |
---|---|
Date of Birth | September 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2021(104 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 10th Floor Vantage Great West Road Brentford TW8 9AG |
Director Name | Paschal Lennon |
---|---|
Date of Birth | September 1972 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 May 2021(104 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 10th Floor Vantage Great West Road Brentford TW8 9AG |
Director Name | Mr Carlos Arango |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2021(104 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 10th Floor Vantage Great West Road Brentford TW8 9AG |
Secretary Name | Edwin Coe Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 March 2018(100 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | 2 Stone Buildings Lincoln’S Inn London WC2A 3TH |
Director Name | David Philip Cale-Morgan |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(75 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 1993) |
Role | Finance Director |
Correspondence Address | 10 Hunsbury Close West Hunsbury Northampton Northamptonshire NN4 9UE |
Director Name | Mr Thomas Carse |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(75 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 1999) |
Role | Director Lift Systems |
Correspondence Address | 224 Acre Lane Northampton Northamptonshire NN2 8DX |
Director Name | Mr Michael John Eley |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(75 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 1996) |
Role | Sales Director |
Correspondence Address | Beech House Beech Lane Kislingbury Northampton Northamptonshire NN7 4AL |
Director Name | Kevin George Alfred Gamble |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(75 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 30 November 1992) |
Role | Managing Director |
Correspondence Address | Areley House Watford Road Crick Northamptonshire NN6 7TT |
Secretary Name | David Philip Cale-Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(75 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 10 Hunsbury Close West Hunsbury Northampton Northamptonshire NN4 9UE |
Secretary Name | Mr John Anthony Maisey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(76 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 February 1998) |
Role | Accountant |
Correspondence Address | 3 Ashby Road Twyford Melton Mowbray Leicestershire LE14 2HN |
Director Name | John Baker |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(80 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | Hillside Whitehough Chinley Stockport Cheshire SK12 6BX |
Director Name | Mr Philip Brian Catterall |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(80 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cross Cottage 3 The Cross Hallaton Market Harborough Leicestershire LE16 8UA |
Secretary Name | Mr Gary William Cust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(80 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Kidmore Road Caversham Reading Berkshire RG4 7LU |
Director Name | Mr Gary William Cust |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(82 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 29 February 2000) |
Role | Group Legal Director |
Country of Residence | England |
Correspondence Address | 27 Kidmore Road Caversham Reading Berkshire RG4 7LU |
Director Name | Mario Abajo |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 05 November 1999(82 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 June 2005) |
Role | Senior Vice President |
Correspondence Address | Av Carondelet 10a Madrid 28043 Foreign |
Secretary Name | Gregory Paul Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(83 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Home Acre Little Houghton Northamptonshire NN7 1AG |
Director Name | John Baker |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(86 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | Hillside Whitehough Chinley Stockport Cheshire SK12 6BX |
Director Name | Mr Keith George Ball |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(92 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 February 2012) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Otis Building 187 Twyford Abbey Road London NW10 7DG |
Director Name | Mr Keith George Ball |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(92 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 February 2012) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | The Otis Building 187 Twyford Abbey Road London NW10 7DG |
Director Name | William Derwin |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2011(93 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Nassau Road London SW13 9QF |
Secretary Name | Miss Carolyn Pate |
---|---|
Status | Resigned |
Appointed | 26 April 2011(94 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2012) |
Role | Company Director |
Correspondence Address | Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YF |
Director Name | Mr Geoffroy Andre Durandet |
---|---|
Date of Birth | October 1972 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 July 2012(95 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YF |
Secretary Name | Mrs Caroline Emma Clarke Kirk |
---|---|
Status | Resigned |
Appointed | 19 October 2012(95 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 September 2016) |
Role | Company Director |
Correspondence Address | Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YF |
Director Name | Mr Stephen Christopher Bell |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(95 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2015) |
Role | Director, Infrastructure And Escalators |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YF |
Director Name | Mrs MichÈLe Louise Batty |
---|---|
Date of Birth | January 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(96 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 January 2015) |
Role | Director, Human Resources & Communications |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YF |
Director Name | Mr Craig Alexander Forbes |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(98 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 07 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YF |
Secretary Name | Mrs Laura Wilcock |
---|---|
Status | Resigned |
Appointed | 26 November 2015(98 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 August 2017) |
Role | Company Director |
Correspondence Address | Number One @ The Beehive Lions Drive Blackburn BB1 2QS |
Secretary Name | Nicole Fellows |
---|---|
Status | Resigned |
Appointed | 11 August 2017(100 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 September 2017) |
Role | Company Director |
Correspondence Address | Oak House Littleton Road Ashford TW15 1TZ |
Secretary Name | Adrian Carroll |
---|---|
Status | Resigned |
Appointed | 20 September 2017(100 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 March 2018) |
Role | Company Director |
Correspondence Address | Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YF |
Director Name | Rene Bisson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2018(101 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YF |
Director Name | Mrs Michele Louise Batty |
---|---|
Date of Birth | January 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2018(101 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 May 2021) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YF |
Website | otis.com |
---|
Registered Address | 10th Floor Vantage Great West Road Brentford TW8 9AG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
182.6m at £1 | Otis Uk Holding LTD 99.33% Deferred |
---|---|
638k at £1 | United Technologies Finance Uk LTD 0.35% Ordinary |
525.4k at £1 | Otis Uk Holding LTD 0.29% Ordinary |
62k at £1 | Atlantic Lifts Inc. 0.03% Ordinary |
Year | 2014 |
---|---|
Turnover | £201,414,000 |
Gross Profit | £43,106,000 |
Net Worth | £304,483,000 |
Cash | £30,503,000 |
Current Liabilities | £73,936,000 |
Latest Accounts | 30 November 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (2 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 31 August 2022 (9 months ago) |
---|---|
Next Return Due | 14 September 2023 (3 months, 1 week from now) |
30 December 2021 | Full accounts made up to 30 November 2020 (55 pages) |
---|---|
7 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
2 July 2021 | Registered office address changed from Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YF to 10th Floor Vantage Great West Road Brentford TW8 9AG on 2 July 2021 (1 page) |
25 May 2021 | Termination of appointment of Michele Louise Batty as a director on 19 May 2021 (1 page) |
25 May 2021 | Appointment of Mr Carlos Arango as a director on 20 May 2021 (2 pages) |
25 May 2021 | Appointment of Paschal Lennon as a director on 20 May 2021 (2 pages) |
25 May 2021 | Appointment of Emma Clare Bryan as a director on 20 May 2021 (2 pages) |
10 January 2021 | Full accounts made up to 30 November 2019 (54 pages) |
1 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
16 July 2020 | Resolutions
|
16 July 2020 | Memorandum and Articles of Association (8 pages) |
3 July 2020 | Termination of appointment of Bertrand Rotagnon as a director on 3 July 2020 (1 page) |
11 March 2020 | Appointment of Mr Andrew Steven Bierer as a director on 10 February 2020 (2 pages) |
11 March 2020 | Termination of appointment of Rene Bisson as a director on 10 February 2020 (1 page) |
11 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
3 September 2019 | Full accounts made up to 30 November 2018 (48 pages) |
8 July 2019 | Termination of appointment of Dorje Soley as a director on 3 May 2019 (1 page) |
19 June 2019 | Director's details changed for Mr Robert William Sadler on 7 May 2019 (2 pages) |
6 June 2019 | Notification of Otis Investments Limited as a person with significant control on 7 May 2019 (1 page) |
6 June 2019 | Cessation of United Technologies Finance (U.K.) Limited as a person with significant control on 7 May 2019 (1 page) |
7 May 2019 | Appointment of Mr Alex Lampe as a director on 10 January 2019 (2 pages) |
7 May 2019 | Termination of appointment of Ales Korotvicka as a director on 10 January 2019 (1 page) |
19 February 2019 | Change of details for Otis Uk Holding Limited as a person with significant control on 10 October 2018 (2 pages) |
18 February 2019 | Notification of United Technologies Finance (U.K.) Limited as a person with significant control on 6 April 2016 (2 pages) |
18 February 2019 | Change of details for Otis Uk Holding Limited as a person with significant control on 10 October 2018 (2 pages) |
14 January 2019 | Appointment of Bertrand Rotagnon as a director on 28 November 2018 (2 pages) |
14 January 2019 | Appointment of Michele Batty as a director on 28 November 2018 (2 pages) |
14 January 2019 | Appointment of Rene Bisson as a director on 28 November 2018 (2 pages) |
11 October 2018 | Notification of Otis Uk Holding Limited as a person with significant control on 10 October 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
10 October 2018 | Withdrawal of a person with significant control statement on 10 October 2018 (2 pages) |
27 September 2018 | Appointment of Maxime Yao as a director on 1 September 2018 (2 pages) |
25 September 2018 | Termination of appointment of Alberto Hernandez as a director on 31 August 2018 (1 page) |
25 September 2018 | Termination of appointment of Hemant Jolly as a director on 31 August 2018 (1 page) |
5 September 2018 | Full accounts made up to 30 November 2017 (48 pages) |
3 April 2018 | Termination of appointment of Robert John Sanders as a director on 30 March 2018 (1 page) |
29 March 2018 | Appointment of Edwin Coe Secretaries Limited as a secretary on 28 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Adrian Carroll as a secretary on 9 March 2018 (1 page) |
3 October 2017 | Full accounts made up to 30 November 2016 (47 pages) |
3 October 2017 | Full accounts made up to 30 November 2016 (47 pages) |
20 September 2017 | Termination of appointment of Nicole Fellows as a secretary on 20 September 2017 (1 page) |
20 September 2017 | Appointment of Adrian Carroll as a secretary on 20 September 2017 (2 pages) |
20 September 2017 | Termination of appointment of Nicole Fellows as a secretary on 20 September 2017 (1 page) |
20 September 2017 | Appointment of Adrian Carroll as a secretary on 20 September 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
15 August 2017 | Termination of appointment of Michael Charles Sinclair as a director on 30 June 2017 (1 page) |
15 August 2017 | Termination of appointment of Michael Charles Sinclair as a director on 30 June 2017 (1 page) |
11 August 2017 | Appointment of Nicole Fellows as a secretary on 11 August 2017 (2 pages) |
11 August 2017 | Termination of appointment of Laura Wilcock as a secretary on 11 August 2017 (1 page) |
11 August 2017 | Appointment of Nicole Fellows as a secretary on 11 August 2017 (2 pages) |
11 August 2017 | Termination of appointment of Laura Wilcock as a secretary on 11 August 2017 (1 page) |
31 October 2016 | Termination of appointment of Caroline Emma Clarke Kirk as a secretary on 23 September 2016 (1 page) |
31 October 2016 | Termination of appointment of Caroline Emma Clarke Kirk as a secretary on 23 September 2016 (1 page) |
8 September 2016 | Full accounts made up to 30 November 2015 (48 pages) |
8 September 2016 | Full accounts made up to 30 November 2015 (48 pages) |
1 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
1 September 2016 | Secretary's details changed for Mrs Laura Wilcock on 1 September 2016 (1 page) |
1 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
1 September 2016 | Secretary's details changed for Mrs Laura Wilcock on 1 September 2016 (1 page) |
4 July 2016 | Appointment of Hemant Jolly as a director on 7 June 2016 (2 pages) |
4 July 2016 | Appointment of Hemant Jolly as a director on 7 June 2016 (2 pages) |
30 June 2016 | Appointment of Ales Korotvicka as a director on 7 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Robert William Sadler as a director on 7 June 2016 (2 pages) |
30 June 2016 | Appointment of Alberto Hernandez as a director on 7 June 2016 (2 pages) |
30 June 2016 | Appointment of Ales Korotvicka as a director on 7 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Robert William Sadler as a director on 7 June 2016 (2 pages) |
30 June 2016 | Appointment of Alberto Hernandez as a director on 7 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of Craig Alexander Forbes as a director on 7 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Lindsay Eric Harvey as a director on 7 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Craig Alexander Forbes as a director on 7 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Lindsay Eric Harvey as a director on 7 June 2016 (1 page) |
24 May 2016 | Termination of appointment of Mitchel Ashton Keene as a director on 15 April 2016 (1 page) |
24 May 2016 | Termination of appointment of Mitchel Ashton Keene as a director on 15 April 2016 (1 page) |
7 December 2015 | Appointment of Mrs Laura Wilcock as a secretary on 26 November 2015 (2 pages) |
7 December 2015 | Appointment of Mrs Laura Wilcock as a secretary on 26 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Dorje Soley as a director on 30 September 2015 (2 pages) |
10 November 2015 | Termination of appointment of Stephen Christopher Bell as a director on 30 September 2015 (1 page) |
10 November 2015 | Appointment of Mr Dorje Soley as a director on 30 September 2015 (2 pages) |
10 November 2015 | Termination of appointment of Stephen Christopher Bell as a director on 30 September 2015 (1 page) |
8 October 2015 | Full accounts made up to 30 November 2014 (51 pages) |
8 October 2015 | Full accounts made up to 30 November 2014 (51 pages) |
23 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Appointment of Mr Robert John Sanders as a director on 2 February 2015 (2 pages) |
23 September 2015 | Appointment of Mr Robert John Sanders as a director on 2 February 2015 (2 pages) |
23 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Appointment of Mr Robert John Sanders as a director on 2 February 2015 (2 pages) |
22 July 2015 | Appointment of Mr Craig Alexander Forbes as a director on 1 June 2015 (2 pages) |
22 July 2015 | Termination of appointment of Bjoern Molzahn as a director on 1 June 2015 (1 page) |
22 July 2015 | Appointment of Mr Craig Alexander Forbes as a director on 1 June 2015 (2 pages) |
22 July 2015 | Termination of appointment of Bjoern Molzahn as a director on 1 June 2015 (1 page) |
22 July 2015 | Appointment of Mr Craig Alexander Forbes as a director on 1 June 2015 (2 pages) |
22 July 2015 | Termination of appointment of Bjoern Molzahn as a director on 1 June 2015 (1 page) |
10 April 2015 | Termination of appointment of Ashley Govett as a director on 31 March 2015 (1 page) |
10 April 2015 | Termination of appointment of Michèle Louise Batty as a director on 21 January 2015 (1 page) |
10 April 2015 | Termination of appointment of Dorje Soley as a director on 1 July 2014 (1 page) |
10 April 2015 | Termination of appointment of Dorje Soley as a director on 1 July 2014 (1 page) |
10 April 2015 | Termination of appointment of Ashley Govett as a director on 31 March 2015 (1 page) |
10 April 2015 | Termination of appointment of Michèle Louise Batty as a director on 21 January 2015 (1 page) |
10 April 2015 | Termination of appointment of Dorje Soley as a director on 1 July 2014 (1 page) |
24 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
9 September 2014 | Full accounts made up to 30 November 2013 (33 pages) |
9 September 2014 | Full accounts made up to 30 November 2013 (33 pages) |
3 July 2014 | Termination of appointment of Geoffroy Durandet as a director (1 page) |
3 July 2014 | Termination of appointment of Geoffroy Durandet as a director (1 page) |
27 May 2014 | Director's details changed for Michael Charles Sinclair on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mitchel Ashton Keene on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Lindsay Eric Harvey on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Ashley Govett on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Geoffroy Andre Durandet on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Michael Charles Sinclair on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mitchel Ashton Keene on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Lindsay Eric Harvey on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Ashley Govett on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Geoffroy Andre Durandet on 27 May 2014 (2 pages) |
16 December 2013 | Appointment of Mr Bjoern Molzahn as a director (2 pages) |
16 December 2013 | Termination of appointment of James Laurence as a director (1 page) |
16 December 2013 | Appointment of Mr Bjoern Molzahn as a director (2 pages) |
16 December 2013 | Termination of appointment of James Laurence as a director (1 page) |
7 November 2013 | Termination of appointment of John O'keefe as a director (1 page) |
7 November 2013 | Termination of appointment of John O'keefe as a director (1 page) |
26 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
21 June 2013 | Appointment of Mrs Michèle Louise Batty as a director (2 pages) |
21 June 2013 | Appointment of Mrs Michèle Louise Batty as a director (2 pages) |
10 June 2013 | Termination of appointment of Susan White as a director (1 page) |
10 June 2013 | Termination of appointment of Susan White as a director (1 page) |
29 April 2013 | Full accounts made up to 30 November 2012 (32 pages) |
29 April 2013 | Full accounts made up to 30 November 2012 (32 pages) |
20 December 2012 | Appointment of Mr Stephen Christopher Bell as a director (2 pages) |
20 December 2012 | Appointment of Mr Stephen Christopher Bell as a director (2 pages) |
19 December 2012 | Termination of appointment of David Pearson as a director (1 page) |
19 December 2012 | Termination of appointment of David Pearson as a director (1 page) |
24 October 2012 | Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page) |
24 October 2012 | Termination of appointment of Carolyn Pate as a secretary (1 page) |
24 October 2012 | Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page) |
24 October 2012 | Termination of appointment of Carolyn Pate as a secretary (1 page) |
27 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (13 pages) |
27 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (13 pages) |
21 September 2012 | Appointment of Mr Geoffroy Andre Durandet as a director (2 pages) |
21 September 2012 | Termination of appointment of William Heafield as a director (1 page) |
21 September 2012 | Termination of appointment of William Derwin as a director (1 page) |
21 September 2012 | Termination of appointment of Keith Ball as a director (1 page) |
21 September 2012 | Appointment of Mr Geoffroy Andre Durandet as a director (2 pages) |
21 September 2012 | Termination of appointment of William Heafield as a director (1 page) |
21 September 2012 | Termination of appointment of William Derwin as a director (1 page) |
21 September 2012 | Termination of appointment of Keith Ball as a director (1 page) |
18 April 2012 | Full accounts made up to 30 November 2011 (32 pages) |
18 April 2012 | Full accounts made up to 30 November 2011 (32 pages) |
27 February 2012 | Appointment of David Alan Pearson as a director (3 pages) |
27 February 2012 | Appointment of David Alan Pearson as a director (3 pages) |
22 February 2012 | Appointment of Susan Elizabeth White as a director (3 pages) |
22 February 2012 | Appointment of Mitchel Ashton Keene as a director (3 pages) |
22 February 2012 | Appointment of Susan Elizabeth White as a director (3 pages) |
22 February 2012 | Appointment of Mitchel Ashton Keene as a director (3 pages) |
4 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (12 pages) |
4 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (12 pages) |
3 October 2011 | Registered office address changed from Chiswick Park Building 5, Ground Floor Chiswick High Road London W4 5YF United Kingdom on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from Chiswick Park Building 5, Ground Floor Chiswick High Road London W4 5YF United Kingdom on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from Chiswick Park Building 5, Ground Floor Chiswick High Road London W4 5YF United Kingdom on 3 October 2011 (1 page) |
8 September 2011 | Termination of appointment of Sally Haresign as a director (1 page) |
8 September 2011 | Termination of appointment of Sally Haresign as a director (1 page) |
1 September 2011 | Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 1 September 2011 (1 page) |
8 June 2011 | Appointment of Miss Carolyn Pate as a secretary (1 page) |
8 June 2011 | Appointment of Mr Dorje Soley as a director (2 pages) |
8 June 2011 | Appointment of Miss Carolyn Pate as a secretary (1 page) |
8 June 2011 | Appointment of Mr Dorje Soley as a director (2 pages) |
5 April 2011 | Full accounts made up to 30 November 2010 (33 pages) |
5 April 2011 | Full accounts made up to 30 November 2010 (33 pages) |
22 February 2011 | Termination of appointment of Gregory Smart as a director (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a secretary (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a director (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a secretary (1 page) |
17 January 2011 | Appointment of Michael Charles Sinclair as a director (3 pages) |
17 January 2011 | Appointment of John O'keefe as a director (3 pages) |
17 January 2011 | Appointment of William Derwin as a director (3 pages) |
17 January 2011 | Appointment of Ashley Govett as a director (3 pages) |
17 January 2011 | Appointment of Michael Charles Sinclair as a director (3 pages) |
17 January 2011 | Appointment of John O'keefe as a director (3 pages) |
17 January 2011 | Appointment of William Derwin as a director (3 pages) |
17 January 2011 | Appointment of Ashley Govett as a director (3 pages) |
11 November 2010 | Appointment of Mr James Terence George Laurence as a director (3 pages) |
11 November 2010 | Appointment of Mr James Terence George Laurence as a director (3 pages) |
8 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (17 pages) |
8 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (17 pages) |
28 September 2010 | Termination of appointment of Carolyn Pate as a director (1 page) |
28 September 2010 | Termination of appointment of Carolyn Pate as a director (1 page) |
16 September 2010 | Appointment of Miss Carolyn Pate as a director (2 pages) |
16 September 2010 | Appointment of Miss Carolyn Pate as a director (2 pages) |
12 August 2010 | Termination of appointment of John Maisey as a director (1 page) |
12 August 2010 | Termination of appointment of John Maisey as a director (1 page) |
7 April 2010 | Appointment of Mr John Anthony Maisey as a director (3 pages) |
7 April 2010 | Appointment of William Henry Heafield as a director (3 pages) |
7 April 2010 | Appointment of Sally Haresign as a director (3 pages) |
7 April 2010 | Appointment of Mr Keith George Ball as a director (3 pages) |
7 April 2010 | Full accounts made up to 30 November 2009 (32 pages) |
7 April 2010 | Appointment of Mr John Anthony Maisey as a director (3 pages) |
7 April 2010 | Appointment of William Henry Heafield as a director (3 pages) |
7 April 2010 | Appointment of Sally Haresign as a director (3 pages) |
7 April 2010 | Appointment of Mr Keith George Ball as a director (3 pages) |
7 April 2010 | Full accounts made up to 30 November 2009 (32 pages) |
29 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
29 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
29 June 2009 | Director's change of particulars / lindsay harvey / 01/04/2009 (1 page) |
29 June 2009 | Director's change of particulars / lindsay harvey / 01/04/2009 (1 page) |
3 April 2009 | Full accounts made up to 30 November 2008 (32 pages) |
3 April 2009 | Full accounts made up to 30 November 2008 (32 pages) |
17 March 2009 | Appointment terminated director keith ball (1 page) |
17 March 2009 | Appointment terminated director keith ball (1 page) |
20 October 2008 | Director appointed mr keith george ball (1 page) |
20 October 2008 | Director appointed mr keith george ball (1 page) |
30 September 2008 | Director's change of particulars / lindsay harvey / 23/06/2008 (1 page) |
30 September 2008 | Director's change of particulars / lindsay harvey / 23/06/2008 (1 page) |
23 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
23 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
4 September 2008 | Appointment terminated director didier michaud daniel (1 page) |
4 September 2008 | Appointment terminated director didier michaud daniel (1 page) |
1 July 2008 | Appointment terminated director john maisey (1 page) |
1 July 2008 | Appointment terminated director john maisey (1 page) |
2 June 2008 | Director appointed mr john anthony maisey (1 page) |
2 June 2008 | Director appointed mr lindsay harvey (1 page) |
2 June 2008 | Director appointed mr john anthony maisey (1 page) |
2 June 2008 | Director appointed mr lindsay harvey (1 page) |
31 March 2008 | Full accounts made up to 30 November 2007 (32 pages) |
31 March 2008 | Full accounts made up to 30 November 2007 (32 pages) |
11 December 2007 | Full accounts made up to 30 November 2006 (33 pages) |
11 December 2007 | Full accounts made up to 30 November 2006 (33 pages) |
2 December 2007 | Memorandum and Articles of Association (29 pages) |
2 December 2007 | Resolutions
|
2 December 2007 | S-div 29/11/07 (2 pages) |
2 December 2007 | Memorandum and Articles of Association (29 pages) |
2 December 2007 | Resolutions
|
2 December 2007 | S-div 29/11/07 (2 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
14 September 2007 | Return made up to 31/08/07; full list of members (4 pages) |
14 September 2007 | Return made up to 31/08/07; full list of members (4 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
4 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Director's particulars changed (1 page) |
24 April 2007 | Return made up to 31/08/06; full list of members; amend (8 pages) |
24 April 2007 | Return made up to 31/08/06; full list of members; amend (8 pages) |
27 January 2007 | Group of companies' accounts made up to 30 November 2005 (32 pages) |
27 January 2007 | Group of companies' accounts made up to 30 November 2005 (32 pages) |
3 October 2006 | Delivery ext'd 3 mth 30/11/05 (2 pages) |
3 October 2006 | Delivery ext'd 3 mth 30/11/05 (2 pages) |
22 September 2006 | Return made up to 31/08/06; full list of members (5 pages) |
22 September 2006 | Return made up to 31/08/06; full list of members (5 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
10 August 2006 | New director appointed (1 page) |
10 August 2006 | New director appointed (1 page) |
31 January 2006 | Group of companies' accounts made up to 30 November 2004 (34 pages) |
31 January 2006 | Group of companies' accounts made up to 30 November 2004 (34 pages) |
29 September 2005 | Delivery ext'd 3 mth 30/11/04 (1 page) |
29 September 2005 | Delivery ext'd 3 mth 30/11/04 (1 page) |
16 September 2005 | Return made up to 31/08/05; full list of members (6 pages) |
16 September 2005 | Return made up to 31/08/05; full list of members (6 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
9 March 2005 | Group of companies' accounts made up to 30 November 2003 (32 pages) |
9 March 2005 | Group of companies' accounts made up to 30 November 2003 (32 pages) |
5 October 2004 | Return made up to 31/08/04; full list of members (7 pages) |
5 October 2004 | Return made up to 31/08/04; full list of members (7 pages) |
10 May 2004 | Director's particulars changed (1 page) |
10 May 2004 | Director's particulars changed (1 page) |
30 December 2003 | Group of companies' accounts made up to 30 November 2002 (31 pages) |
30 December 2003 | Group of companies' accounts made up to 30 November 2002 (31 pages) |
6 December 2003 | Auditor's resignation (1 page) |
6 December 2003 | Auditor's resignation (1 page) |
2 October 2003 | Delivery ext'd 3 mth 30/11/02 (1 page) |
2 October 2003 | Delivery ext'd 3 mth 30/11/02 (1 page) |
23 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
23 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
22 August 2003 | Memorandum and Articles of Association (37 pages) |
22 August 2003 | Memorandum and Articles of Association (37 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
15 June 2003 | New director appointed (3 pages) |
15 June 2003 | New director appointed (3 pages) |
6 January 2003 | Group of companies' accounts made up to 30 November 2001 (30 pages) |
6 January 2003 | Group of companies' accounts made up to 30 November 2001 (30 pages) |
10 September 2002 | Return made up to 09/07/02; no change of members (5 pages) |
10 September 2002 | Return made up to 09/07/02; no change of members (5 pages) |
6 September 2002 | Delivery ext'd 3 mth 30/11/01 (1 page) |
6 September 2002 | Delivery ext'd 3 mth 30/11/01 (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
27 January 2002 | Group of companies' accounts made up to 30 November 2000 (32 pages) |
27 January 2002 | Group of companies' accounts made up to 30 November 2000 (32 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
28 September 2001 | Delivery ext'd 3 mth 30/11/00 (1 page) |
28 September 2001 | Delivery ext'd 3 mth 30/11/00 (1 page) |
23 August 2001 | Return made up to 09/07/01; no change of members (5 pages) |
23 August 2001 | Return made up to 09/07/01; no change of members (5 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
11 October 2000 | Return made up to 09/07/00; full list of members (7 pages) |
11 October 2000 | Return made up to 09/07/00; full list of members (7 pages) |
10 October 2000 | Full group accounts made up to 30 November 1999 (30 pages) |
10 October 2000 | Full group accounts made up to 30 November 1999 (30 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 123 abbey lane leicester leicestershire LE4 5QX (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 123 abbey lane leicester leicestershire LE4 5QX (1 page) |
1 March 2000 | Company name changed express lift company LIMITED(the )\certificate issued on 01/03/00 (3 pages) |
1 March 2000 | Company name changed express lift company LIMITED(the )\certificate issued on 01/03/00 (3 pages) |
18 January 2000 | Statement of affairs (3 pages) |
18 January 2000 | Amending 882R (2 pages) |
18 January 2000 | Statement of affairs (3 pages) |
18 January 2000 | Amending 882R (2 pages) |
30 December 1999 | Ad 13/12/99--------- £ si [email protected]=64000 £ ic 183808000/183872000 (2 pages) |
30 December 1999 | Ad 15/12/99--------- £ si [email protected]=157808000 £ ic 26000000/183808000 (2 pages) |
30 December 1999 | Nc inc already adjusted 15/12/99 (1 page) |
30 December 1999 | Resolutions
|
30 December 1999 | Ad 13/12/99--------- £ si [email protected]=64000 £ ic 183808000/183872000 (2 pages) |
30 December 1999 | Ad 15/12/99--------- £ si [email protected]=157808000 £ ic 26000000/183808000 (2 pages) |
30 December 1999 | Nc inc already adjusted 15/12/99 (1 page) |
30 December 1999 | Resolutions
|
1 December 1999 | Director resigned (1 page) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (3 pages) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (3 pages) |
17 November 1999 | Return made up to 28/09/99; full list of members (9 pages) |
17 November 1999 | Return made up to 28/09/99; full list of members (9 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | New director appointed (3 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | New director appointed (3 pages) |
5 October 1999 | Full group accounts made up to 30 November 1998 (27 pages) |
5 October 1999 | Full group accounts made up to 30 November 1998 (27 pages) |
20 November 1998 | Auditor's resignation (1 page) |
20 November 1998 | Auditor's resignation (1 page) |
21 August 1998 | Secretary's particulars changed (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Return made up to 09/07/98; no change of members (8 pages) |
21 August 1998 | Secretary's particulars changed (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Return made up to 09/07/98; no change of members (8 pages) |
16 July 1998 | Full group accounts made up to 30 November 1997 (26 pages) |
16 July 1998 | Full group accounts made up to 30 November 1997 (26 pages) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
5 December 1997 | Full group accounts made up to 30 November 1996 (28 pages) |
5 December 1997 | Full group accounts made up to 30 November 1996 (28 pages) |
3 December 1997 | Statement of affairs (6 pages) |
3 December 1997 | Ad 20/11/97--------- £ si [email protected]=14000 £ si [email protected]=25286000 £ ic 700000/26000000 (2 pages) |
3 December 1997 | Statement of affairs (6 pages) |
3 December 1997 | Ad 20/11/97--------- £ si [email protected]=14000 £ si [email protected]=25286000 £ ic 700000/26000000 (2 pages) |
1 December 1997 | Nc inc already adjusted 20/11/97 (1 page) |
1 December 1997 | Resolutions
|
1 December 1997 | Resolutions
|
1 December 1997 | Resolutions
|
1 December 1997 | Resolutions
|
1 December 1997 | Nc inc already adjusted 20/11/97 (1 page) |
1 December 1997 | Resolutions
|
1 December 1997 | Resolutions
|
1 December 1997 | Resolutions
|
1 December 1997 | Resolutions
|
2 September 1997 | Return made up to 31/08/97; no change of members
|
2 September 1997 | Return made up to 31/08/97; no change of members
|
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
3 January 1997 | Full group accounts made up to 31 March 1996 (24 pages) |
3 January 1997 | Full group accounts made up to 31 March 1996 (24 pages) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Registered office changed on 04/12/96 from: abbey works, weedon rd, northampton NN5 5BT (1 page) |
4 December 1996 | Accounting reference date shortened from 31/03 to 30/11 (1 page) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Registered office changed on 04/12/96 from: abbey works, weedon rd, northampton NN5 5BT (1 page) |
4 December 1996 | Accounting reference date shortened from 31/03 to 30/11 (1 page) |
24 September 1996 | Return made up to 31/08/96; full list of members
|
24 September 1996 | Return made up to 31/08/96; full list of members
|
18 August 1996 | New director appointed (2 pages) |
18 August 1996 | Director resigned (1 page) |
18 August 1996 | Director resigned (1 page) |
18 August 1996 | New director appointed (2 pages) |
18 August 1996 | Director resigned (1 page) |
18 August 1996 | Director resigned (1 page) |
22 June 1996 | Director resigned (1 page) |
22 June 1996 | Director resigned (1 page) |
18 April 1996 | New director appointed (3 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (3 pages) |
18 April 1996 | New director appointed (2 pages) |
4 April 1996 | Resolutions
|
4 April 1996 | Auditor's resignation (1 page) |
4 April 1996 | Resolutions
|
4 April 1996 | Auditor's resignation (1 page) |
11 September 1995 | Return made up to 31/08/95; no change of members (6 pages) |
11 September 1995 | Return made up to 31/08/95; no change of members (6 pages) |
21 July 1995 | Full accounts made up to 31 March 1995 (18 pages) |
21 July 1995 | Full accounts made up to 31 March 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (100 pages) |
28 June 1994 | Full accounts made up to 31 March 1994 (16 pages) |
28 June 1994 | Full accounts made up to 31 March 1994 (16 pages) |
12 July 1993 | Full accounts made up to 31 March 1993 (16 pages) |
12 July 1993 | Full accounts made up to 31 March 1993 (16 pages) |
5 July 1992 | Full accounts made up to 31 March 1992 (15 pages) |
5 July 1992 | Full accounts made up to 31 March 1992 (15 pages) |
16 September 1991 | Full accounts made up to 31 March 1991 (15 pages) |
16 September 1991 | Full accounts made up to 31 March 1991 (15 pages) |
11 September 1990 | Full accounts made up to 31 March 1990 (15 pages) |
11 September 1990 | Full accounts made up to 31 March 1990 (15 pages) |
5 February 1990 | Full accounts made up to 31 March 1989 (15 pages) |
5 February 1990 | Full accounts made up to 31 March 1989 (15 pages) |
5 February 1989 | Full accounts made up to 31 March 1988 (14 pages) |
5 February 1989 | Full accounts made up to 31 March 1988 (14 pages) |
25 November 1987 | Full accounts made up to 31 March 1987 (14 pages) |
25 November 1987 | Full accounts made up to 31 March 1987 (14 pages) |
6 November 1986 | Full accounts made up to 31 March 1986 (13 pages) |
6 November 1986 | Full accounts made up to 31 March 1986 (13 pages) |
3 May 1917 | Certificate of incorporation (1 page) |
3 May 1917 | Certificate of incorporation (1 page) |