Coventry
CV3 2TT
Secretary Name | Mr Alun Roy Oxenham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2000(83 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 19 August 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Philip Edward Moore |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2010(93 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 19 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Shaun Browning Tusting |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(73 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 December 1994) |
Role | Building Merchant |
Correspondence Address | Hedrum Irstead Road Neatishead Norwich Norfolk NR12 8BJ |
Director Name | Mr Peter Goodwin Tusting |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(73 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 March 1993) |
Role | Horticulturalist |
Correspondence Address | 40 Newmarket Road Cringleford Norwich Norfolk NR4 6UF |
Director Name | Mr Patrick John Andrews |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(73 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Eaton Road Norwich Norfolk NR4 6PY |
Director Name | Mr Terence Robert Bolton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(73 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 December 1994) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | 104 Cromer Road Norwich NR6 6XN |
Director Name | Mr Osborne Mason Tusting |
---|---|
Date of Birth | November 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(73 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 April 1992) |
Role | Company Director |
Correspondence Address | 147 Newmarket Road Norwich Norfolk NR4 6SY |
Director Name | Mr Bernard Goodwin Tusting |
---|---|
Date of Birth | July 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(73 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 March 1993) |
Role | Horticulturalist |
Correspondence Address | 40 Newmarket Road Cringleford Norwich Norfolk NR4 6UF |
Director Name | Mr Stuart Clive Mortimer |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(73 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 December 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Dereham Road Easton Norwich NR9 5EH |
Secretary Name | Mr Terence Robert Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(73 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Cromer Road Norwich NR6 6XN |
Director Name | Mr Charles Jonathon Watt |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(75 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 December 1994) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Narborough House Stoke Holy Cross Norwich Norfolk NR14 8RF |
Director Name | Joseph King |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(75 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 December 1994) |
Role | Pharmacist |
Correspondence Address | Stratford House Stratford Crescent Cringleford Norfolk NR4 7SF |
Director Name | Mr Richard Alexander Millar |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(75 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 December 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flint Cottage Top Road Belaugh Norwich Norfolk NR12 8XB |
Director Name | Mr David Maurice Curtis |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(77 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horseshoe Farm Weston Hitchin Herts SG4 7AG |
Director Name | Mr Anthony Bryan Castledine |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(77 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 18 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan Heights Offley Road Hitchin Hertfordshire SG5 2BB |
Director Name | Andrew Stephen Page |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(77 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | The Lodge 51 Flitwick Road Ampthill Bedford Bedfordshire MK45 2NS |
Secretary Name | Mr Anthony McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(77 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 47 Parklands Great Linford Milton Keynes Buckinghamshire MK14 5DZ |
Director Name | Mr Robert John Elsmore |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(78 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Hill Village Road Sutton Coldfield West Midlands B75 5BA |
Director Name | Ian Mills |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(78 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | Sheraton House 4 Swan Road Harrogate North Yorkshire HG1 2SS |
Secretary Name | Mr Stephen Grant Leathley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(78 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Hough Top Leeds West Yorkshire LS13 4QN |
Director Name | Dean Moore |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(79 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | Bleak House Oaks Road Whitwick Leicestershire LE67 5UP |
Director Name | Mr John Frederick Edwards |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(82 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 April 2000) |
Role | Direct |
Country of Residence | England |
Correspondence Address | 32 High Street Warwick Warwickshire CV34 4AX |
Director Name | Ms Amanda Jane Burton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(82 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ravensdon Street London SE11 4AQ |
Director Name | Mr Lindsay Poston |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(82 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wavel Mews West Hampstead London NW6 3AB |
Director Name | Jennifer Mary Hogg |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(82 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 September 2000) |
Role | CS |
Correspondence Address | Wandle Cottage 284 London Road Wallington Surrey SM6 7DJ |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(83 years after company formation) |
Appointment Duration | 5 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | Wandle Cottage 284 London Road Wallington Surrey SM6 7DJ |
Director Name | William Frederick Buys |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(85 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Brawns Bix Henley On Thames Oxfordshire RG9 4RY |
Director Name | Mr Roland Lazard |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 May 2005(88 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 February 2009) |
Role | Gerneral Delegate Uk Ireland A |
Correspondence Address | Aldwych House 81 Aldwych London WC2B 4HQ |
Director Name | Thierry Lambert |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 February 2009(91 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 August 2010) |
Role | Deputy General Delegate |
Correspondence Address | Merchant House Binley Business Park Coventry CV3 2TT |
Registered Address | Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2011 | Final Gazette dissolved following liquidation (1 page) |
19 May 2011 | Return of final meeting in a members' voluntary winding up (4 pages) |
19 May 2011 | Return of final meeting in a members' voluntary winding up (4 pages) |
11 October 2010 | Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 11 October 2010 (2 pages) |
11 October 2010 | Resolutions
|
11 October 2010 | Resolutions
|
11 October 2010 | Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 11 October 2010 (2 pages) |
11 October 2010 | Appointment of a voluntary liquidator (1 page) |
11 October 2010 | Declaration of solvency (3 pages) |
11 October 2010 | Appointment of a voluntary liquidator (1 page) |
11 October 2010 | Declaration of solvency (3 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
13 September 2010 | Appointment of Mr Philip Edward Moore as a director (2 pages) |
13 September 2010 | Appointment of Mr Philip Edward Moore as a director (2 pages) |
7 September 2010 | Termination of appointment of Thierry Lambert as a director (1 page) |
7 September 2010 | Termination of appointment of Thierry Lambert as a director (1 page) |
19 July 2010 | Director's details changed for Thierry Lambert on 24 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Thierry Lambert on 24 June 2010 (2 pages) |
18 May 2010 | Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page) |
18 May 2010 | Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page) |
24 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-24
|
24 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-24
|
24 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-24
|
16 September 2009 | Accounts made up to 31 December 2008 (7 pages) |
16 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
11 September 2009 | Director's Change of Particulars / thierry lambert / 08/09/2009 / HouseName/Number was: 32, now: 5; Street was: avenue de l'observatoire, now: fiery hill; Area was: , now: barnt green; Post Town was: paris, now: bromsgrove; Post Code was: 75014, now: B45 8LB; Country was: france, now: united kingdom (1 page) |
11 September 2009 | Director's change of particulars / thierry lambert / 08/09/2009 (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from c/o saint gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from c/o saint gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page) |
4 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
4 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
26 February 2009 | Appointment terminated director roland lazard (1 page) |
26 February 2009 | Appointment Terminated Director roland lazard (1 page) |
26 February 2009 | Director appointed thierry lambert (1 page) |
26 February 2009 | Director appointed thierry lambert (1 page) |
30 October 2008 | Accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
6 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
6 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
5 August 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
5 August 2007 | Accounts made up to 31 December 2006 (7 pages) |
16 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
16 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
29 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
29 September 2006 | Accounts made up to 31 December 2005 (7 pages) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
9 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
9 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
18 July 2005 | New director appointed (9 pages) |
18 July 2005 | New director appointed (9 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
7 June 2005 | Accounts made up to 31 December 2004 (7 pages) |
7 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
30 March 2005 | Return made up to 01/03/05; full list of members (4 pages) |
30 March 2005 | Return made up to 01/03/05; full list of members (4 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
2 November 2004 | Accounts made up to 31 December 2003 (8 pages) |
17 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
17 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
5 February 2004 | Resolutions
|
5 February 2004 | Resolutions
|
4 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
15 May 2003 | Return made up to 13/04/03; full list of members (5 pages) |
15 May 2003 | Return made up to 13/04/03; full list of members (5 pages) |
20 March 2003 | Auditor's resignation (1 page) |
20 March 2003 | Auditor's resignation (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | New director appointed (8 pages) |
27 February 2003 | New director appointed (8 pages) |
27 February 2003 | Director resigned (1 page) |
31 October 2002 | Accounts made up to 31 December 2001 (6 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
8 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
8 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
5 February 2002 | Registered office changed on 05/02/02 from: aldwych house 81 aldwych london WC2B 4HQ (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: aldwych house 81 aldwych london WC2B 4HQ (1 page) |
4 September 2001 | Resolutions
|
4 September 2001 | Resolutions
|
15 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
15 August 2001 | Accounts made up to 31 December 2000 (5 pages) |
17 May 2001 | Return made up to 13/04/01; full list of members (6 pages) |
17 May 2001 | Return made up to 13/04/01; full list of members (6 pages) |
21 December 2000 | Accounts made up to 31 March 2000 (3 pages) |
21 December 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
17 October 2000 | New secretary appointed;new director appointed (3 pages) |
17 October 2000 | New secretary appointed;new director appointed (3 pages) |
12 October 2000 | Secretary resigned;director resigned (1 page) |
12 October 2000 | Secretary resigned;director resigned (1 page) |
15 September 2000 | New director appointed (6 pages) |
15 September 2000 | New director appointed (14 pages) |
15 September 2000 | New director appointed (6 pages) |
15 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | New director appointed (14 pages) |
17 August 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
17 August 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
31 January 2000 | Registered office changed on 31/01/00 from: tanfield house 96 leeds road huddersfield HD1 4RH (1 page) |
31 January 2000 | Registered office changed on 31/01/00 from: tanfield house 96 leeds road huddersfield HD1 4RH (1 page) |
30 January 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
30 January 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
3 September 1999 | Accounts made up to 30 June 1999 (1 page) |
3 September 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
19 April 1999 | Return made up to 13/04/99; full list of members (6 pages) |
19 April 1999 | Return made up to 13/04/99; full list of members (6 pages) |
6 October 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
6 October 1998 | Accounts made up to 30 June 1998 (1 page) |
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
20 April 1998 | Return made up to 13/04/98; full list of members (6 pages) |
20 April 1998 | Return made up to 13/04/98; full list of members (6 pages) |
25 September 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
25 September 1997 | Resolutions
|
25 September 1997 | Accounts made up to 30 June 1997 (1 page) |
25 September 1997 | Resolutions
|
4 May 1997 | Return made up to 13/04/97; full list of members (6 pages) |
4 May 1997 | Return made up to 13/04/97; full list of members (6 pages) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | Director resigned (1 page) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
29 September 1996 | Resolutions
|
29 September 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
29 September 1996 | Resolutions
|
29 September 1996 | Accounts made up to 30 June 1996 (1 page) |
30 April 1996 | Return made up to 13/04/96; full list of members (6 pages) |
30 April 1996 | Return made up to 13/04/96; full list of members (6 pages) |
10 November 1995 | Full accounts made up to 30 June 1995 (19 pages) |
10 November 1995 | Full accounts made up to 30 June 1995 (19 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: 32 bridge street hitchin hertfordshire SG5 2DF (1 page) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New secretary appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: 32 bridge street hitchin hertfordshire SG5 2DF (1 page) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New secretary appointed (2 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Director resigned (1 page) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Director resigned (1 page) |
24 April 1995 | Return made up to 13/04/95; full list of members (8 pages) |
24 April 1995 | Return made up to 13/04/95; full list of members
|
20 April 1995 | Secretary resigned (2 pages) |
20 April 1995 | Secretary resigned (2 pages) |
5 August 1994 | Full accounts made up to 31 December 1993 (21 pages) |
5 August 1994 | Full accounts made up to 31 December 1993 (21 pages) |