Tilehurst
Reading
Berkshire
RG31 4DU
Director Name | Mr Roland Lazard |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 August 2007(90 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months |
Role | General Delegate |
Correspondence Address | Aldwych House 81 Aldwych London WC2B 4HQ |
Director Name | Mr Alun Roy Oxenham |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2007(90 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 98 Park Lane Tilehurst Reading Berkshire RG31 4DU |
Director Name | Mr Stephen Daniel Mackman Watson |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(75 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longmeadow Kingsway Moorgate Rotherham South Yorkshire S60 3AU |
Director Name | Gordon Wagstaff |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(75 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Grove House Helme Meltham Huddersfield West Yorks HD7 3RW |
Director Name | Mike Overend |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(75 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Pastures Farm 106 Bridle Road Burton Joyce Nottinghamshire NG14 5FP |
Director Name | Peter Charles Watson |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(75 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 September 1996) |
Role | Company Director |
Correspondence Address | Guilthwaite Grange Pleasley Road Whiston Rotherham South Yorkshire S60 4NE |
Director Name | Ian Alexander Duncan |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(75 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Durham House Durham Place London SW3 4ET |
Director Name | Stuart James Watson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(75 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | The Lodge 61 Endcliffe Vale Road Sheffield South Yorkshire S10 3ET |
Secretary Name | Richard Norman Marchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(75 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 April 1996) |
Role | Company Director |
Correspondence Address | 60 The Mount Curdworth Sutton Coldfield West Midlands B76 9HR |
Director Name | David John Tucker |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(75 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 March 1997) |
Role | Company Director |
Correspondence Address | 6 Butterley Drive Loughborough Leicestershire LE11 4PX |
Secretary Name | Gordon Wagstaff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(76 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | Grove House Helme Meltham Huddersfield West Yorks HD7 3RW |
Director Name | Mr Kevin John Sneller |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(77 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 404 Wood Lane Stannington Sheffield South Yorkshire S6 6AQ |
Director Name | Mr Patrick Thomas Herron |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(78 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Redmires Road Sheffield South Yorkshire S10 4LB |
Director Name | Mr Ian William Burnell |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(78 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bearswood 4 Orchard Croft Wales Sheffield S26 5UA |
Director Name | Michael Leslie Watkinson |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1996(78 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 June 1999) |
Role | Company Director |
Correspondence Address | 216 East Bawtry Road Rotherham South Yorkshire S60 3LS |
Secretary Name | Denise Patricia Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(78 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 March 1999) |
Role | Secretary |
Correspondence Address | 55 Kingston Hill Place Kingston Hill Kingston Upon Thames Surrey KT2 7QY |
Director Name | Paul David Houghton |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(78 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 March 1999) |
Role | Operations Director |
Correspondence Address | 2 Mayfield Court Formby Liverpool Merseyside L37 7JL |
Director Name | Barry Smith |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(79 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 1999) |
Role | Production Director |
Correspondence Address | 2 Brocklehurst Drive Edwinstowe Nottingham Nottinghamshire NG21 9JW |
Director Name | Mr James Keith Stewart |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(79 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Harvey Close Finningley Doncaster South Yorkshire DN9 3RB |
Director Name | Kevin Shields |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(80 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 15 Burford Lane Lymm Cheshire WA13 0SG |
Director Name | Mr Robert Walter Marsden |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(81 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Milford Close Pembroke Park Formby Merseyside L37 2FW |
Director Name | Pascal Queru |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 March 1999(81 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 8 Rue Charles Baudelaire 54140 Jarville Nancy France |
Director Name | Edouard Chartier |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 March 1999(81 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 June 2004) |
Role | Company Director |
Correspondence Address | 70 Avenue Anatole France Nancy 54000 France |
Secretary Name | Philip Edward Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(81 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 2 College Farm Close Paddingham Wolverhampton MV6 7WA |
Director Name | Mr John Paul Hubbard |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(83 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Heathers Cripton Lane Ashover Chesterfield Derbyshire S45 0AW |
Director Name | John Stanley Hool |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(87 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 August 2007) |
Role | Company Director |
Correspondence Address | 2 Sandfield Lane Hartford Northwich Cheshire CW8 1PU |
Director Name | Philip Edward Moore |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(87 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 August 2007) |
Role | Company Director |
Correspondence Address | 2 College Farm Close Paddingham Wolverhampton MV6 7WA |
Registered Address | 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (16 years, 11 months ago) |
---|---|
Next Accounts Due | 31 October 2008 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 18 September 2016 (overdue) |
---|
16 January 2023 | Liquidators' statement of receipts and payments to 18 December 2022 (5 pages) |
---|---|
5 July 2022 | Liquidators' statement of receipts and payments to 18 June 2022 (5 pages) |
11 May 2022 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022 (2 pages) |
9 March 2022 | Appointment of a voluntary liquidator (3 pages) |
9 March 2022 | Removal of liquidator by court order (16 pages) |
14 January 2022 | Liquidators' statement of receipts and payments to 18 December 2021 (5 pages) |
27 July 2021 | Liquidators' statement of receipts and payments to 18 June 2021 (5 pages) |
13 January 2021 | Liquidators' statement of receipts and payments to 18 December 2020 (5 pages) |
29 July 2020 | Liquidators' statement of receipts and payments to 18 June 2020 (5 pages) |
23 January 2020 | Liquidators' statement of receipts and payments to 18 December 2019 (5 pages) |
31 July 2019 | Liquidators' statement of receipts and payments to 18 June 2019 (5 pages) |
18 January 2019 | Liquidators' statement of receipts and payments to 18 December 2018 (5 pages) |
30 July 2018 | Liquidators' statement of receipts and payments to 18 June 2018 (5 pages) |
18 January 2018 | Liquidators' statement of receipts and payments to 18 December 2017 (5 pages) |
18 January 2018 | Liquidators' statement of receipts and payments to 18 December 2017 (5 pages) |
6 July 2017 | Liquidators' statement of receipts and payments to 18 June 2017 (5 pages) |
6 July 2017 | Liquidators' statement of receipts and payments to 18 June 2017 (5 pages) |
13 January 2017 | Liquidators' statement of receipts and payments to 18 December 2016 (5 pages) |
13 January 2017 | Liquidators' statement of receipts and payments to 18 December 2016 (5 pages) |
3 October 2016 | Court order insolvency:C.O. To remove/replace liquidator (28 pages) |
3 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 October 2016 | Appointment of a voluntary liquidator (2 pages) |
3 October 2016 | Court order insolvency:C.O. To remove/replace liquidator (28 pages) |
3 October 2016 | Appointment of a voluntary liquidator (2 pages) |
21 July 2016 | Liquidators' statement of receipts and payments to 18 June 2016 (5 pages) |
21 July 2016 | Liquidators' statement of receipts and payments to 18 June 2016 (5 pages) |
9 March 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 March 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 March 2016 | Appointment of a voluntary liquidator (1 page) |
9 March 2016 | Appointment of a voluntary liquidator (1 page) |
9 March 2016 | Court order INSOLVENCY:order of court on the matter of replacement liquidators (8 pages) |
9 March 2016 | Court order INSOLVENCY:order of court on the matter of replacement liquidators (8 pages) |
4 January 2016 | Liquidators statement of receipts and payments to 18 December 2015 (5 pages) |
4 January 2016 | Liquidators' statement of receipts and payments to 18 December 2015 (5 pages) |
4 January 2016 | Liquidators' statement of receipts and payments to 18 December 2015 (5 pages) |
21 July 2015 | Liquidators statement of receipts and payments to 18 June 2015 (6 pages) |
21 July 2015 | Liquidators' statement of receipts and payments to 18 June 2015 (6 pages) |
21 July 2015 | Liquidators' statement of receipts and payments to 18 June 2015 (6 pages) |
6 January 2015 | Liquidators statement of receipts and payments to 18 December 2014 (5 pages) |
6 January 2015 | Liquidators' statement of receipts and payments to 18 December 2014 (5 pages) |
6 January 2015 | Liquidators' statement of receipts and payments to 18 December 2014 (5 pages) |
21 July 2014 | Liquidators' statement of receipts and payments to 18 June 2014 (5 pages) |
21 July 2014 | Liquidators' statement of receipts and payments to 18 June 2014 (5 pages) |
21 July 2014 | Liquidators statement of receipts and payments to 18 June 2014 (5 pages) |
7 January 2014 | Liquidators' statement of receipts and payments to 18 December 2013 (5 pages) |
7 January 2014 | Liquidators' statement of receipts and payments to 18 December 2013 (5 pages) |
7 January 2014 | Liquidators statement of receipts and payments to 18 December 2013 (5 pages) |
3 July 2013 | Liquidators' statement of receipts and payments to 18 June 2013 (5 pages) |
3 July 2013 | Liquidators statement of receipts and payments to 18 June 2013 (5 pages) |
3 July 2013 | Liquidators' statement of receipts and payments to 18 June 2013 (5 pages) |
16 January 2013 | Liquidators' statement of receipts and payments to 18 December 2012 (6 pages) |
16 January 2013 | Liquidators statement of receipts and payments to 18 December 2012 (6 pages) |
16 January 2013 | Liquidators' statement of receipts and payments to 18 December 2012 (6 pages) |
17 July 2012 | Liquidators' statement of receipts and payments to 18 June 2012 (5 pages) |
17 July 2012 | Liquidators' statement of receipts and payments to 18 June 2012 (5 pages) |
17 July 2012 | Liquidators statement of receipts and payments to 18 June 2012 (5 pages) |
2 January 2012 | Liquidators statement of receipts and payments to 18 December 2011 (5 pages) |
2 January 2012 | Liquidators' statement of receipts and payments to 18 December 2011 (5 pages) |
2 January 2012 | Liquidators' statement of receipts and payments to 18 December 2011 (5 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 18 June 2011 (5 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 18 June 2011 (5 pages) |
28 June 2011 | Liquidators statement of receipts and payments to 18 June 2011 (5 pages) |
6 January 2011 | Liquidators' statement of receipts and payments to 18 December 2010 (5 pages) |
6 January 2011 | Liquidators' statement of receipts and payments to 18 December 2010 (5 pages) |
6 January 2011 | Liquidators statement of receipts and payments to 18 December 2010 (5 pages) |
5 July 2010 | Liquidators statement of receipts and payments to 18 June 2010 (5 pages) |
5 July 2010 | Liquidators' statement of receipts and payments to 18 June 2010 (5 pages) |
5 July 2010 | Liquidators' statement of receipts and payments to 18 June 2010 (5 pages) |
7 January 2010 | Liquidators statement of receipts and payments to 18 December 2009 (5 pages) |
7 January 2010 | Liquidators' statement of receipts and payments to 18 December 2009 (5 pages) |
7 January 2010 | Liquidators' statement of receipts and payments to 18 December 2009 (5 pages) |
24 June 2009 | Liquidators' statement of receipts and payments to 18 June 2009 (5 pages) |
24 June 2009 | Liquidators statement of receipts and payments to 18 June 2009 (5 pages) |
24 June 2009 | Liquidators' statement of receipts and payments to 18 June 2009 (5 pages) |
20 January 2009 | Liquidators' statement of receipts and payments to 18 December 2008 (5 pages) |
20 January 2009 | Liquidators' statement of receipts and payments to 18 December 2008 (5 pages) |
20 January 2009 | Liquidators statement of receipts and payments to 18 December 2008 (5 pages) |
11 January 2008 | Appointment of a voluntary liquidator (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: lows lane stanton by dale ilkeston derbyshire DE7 4QU (1 page) |
11 January 2008 | Appointment of a voluntary liquidator (1 page) |
11 January 2008 | Resolutions
|
11 January 2008 | Resolutions
|
11 January 2008 | Declaration of solvency (3 pages) |
11 January 2008 | Declaration of solvency (3 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: lows lane stanton by dale ilkeston derbyshire DE7 4QU (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (11 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (11 pages) |
7 September 2007 | Return made up to 04/09/07; full list of members (3 pages) |
7 September 2007 | Return made up to 04/09/07; full list of members (3 pages) |
6 September 2007 | New director appointed (14 pages) |
6 September 2007 | New director appointed (14 pages) |
6 September 2007 | New director appointed (15 pages) |
6 September 2007 | New director appointed (15 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
15 September 2006 | Accounts for a dormant company made up to 31 December 2005 (10 pages) |
15 September 2006 | Accounts for a dormant company made up to 31 December 2005 (10 pages) |
6 September 2006 | Return made up to 04/09/06; full list of members (3 pages) |
6 September 2006 | Return made up to 04/09/06; full list of members (3 pages) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
12 September 2005 | Return made up to 04/09/05; full list of members (3 pages) |
12 September 2005 | Return made up to 04/09/05; full list of members (3 pages) |
18 July 2005 | Accounts for a dormant company made up to 31 December 2004 (10 pages) |
18 July 2005 | Accounts for a dormant company made up to 31 December 2004 (10 pages) |
28 June 2005 | Secretary's particulars changed (1 page) |
28 June 2005 | Secretary's particulars changed (1 page) |
16 May 2005 | Auditor's resignation (1 page) |
16 May 2005 | Auditor's resignation (1 page) |
18 March 2005 | New secretary appointed (1 page) |
18 March 2005 | New secretary appointed (1 page) |
11 January 2005 | Return made up to 01/01/05; full list of members
|
11 January 2005 | Return made up to 01/01/05; full list of members
|
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New director appointed (3 pages) |
23 November 2004 | New director appointed (3 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | New director appointed (2 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
16 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
16 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
11 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
11 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
16 January 2003 | Return made up to 01/01/03; full list of members
|
16 January 2003 | Return made up to 01/01/03; full list of members
|
31 December 2002 | Company name changed guest & chrimes LIMITED\certificate issued on 31/12/02 (3 pages) |
31 December 2002 | Company name changed guest & chrimes LIMITED\certificate issued on 31/12/02 (3 pages) |
21 October 2002 | Certificate of reduction of issued capital (1 page) |
21 October 2002 | Certificate of reduction of issued capital (1 page) |
21 October 2002 | Resolutions
|
21 October 2002 | Resolutions
|
18 October 2002 | Reduction of iss capital and minute (oc) (3 pages) |
18 October 2002 | Reduction of iss capital and minute (oc) (3 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
17 January 2002 | Return made up to 01/01/02; full list of members (8 pages) |
17 January 2002 | Return made up to 01/01/02; full list of members (8 pages) |
28 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
28 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
16 January 2001 | Return made up to 01/01/01; full list of members (7 pages) |
16 January 2001 | Return made up to 01/01/01; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
20 January 2000 | Return made up to 01/01/00; full list of members (6 pages) |
20 January 2000 | Return made up to 01/01/00; full list of members (6 pages) |
11 January 2000 | Full accounts made up to 11 March 1999 (17 pages) |
11 January 2000 | Full accounts made up to 11 March 1999 (17 pages) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: 1 lows lane stanton by dale ilkeston derbyshire DE7 4QU (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: 1 lows lane stanton by dale ilkeston derbyshire DE7 4QU (1 page) |
5 October 1999 | Resolutions
|
5 October 1999 | Memorandum and Articles of Association (10 pages) |
5 October 1999 | Resolutions
|
5 October 1999 | Memorandum and Articles of Association (10 pages) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
23 July 1999 | Accounting reference date shortened from 11/03/00 to 31/12/99 (1 page) |
23 July 1999 | Accounting reference date shortened from 11/03/00 to 31/12/99 (1 page) |
11 May 1999 | Accounting reference date shortened from 30/04/99 to 11/03/99 (1 page) |
11 May 1999 | Accounting reference date shortened from 30/04/99 to 11/03/99 (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: east putney house 84 upper richmond road london SW15 2ST (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: east putney house 84 upper richmond road london SW15 2ST (1 page) |
3 April 1999 | Secretary resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | Secretary resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | New secretary appointed (2 pages) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New secretary appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
3 February 1999 | Return made up to 01/01/99; full list of members (9 pages) |
3 February 1999 | Return made up to 01/01/99; full list of members (9 pages) |
1 December 1998 | Full accounts made up to 2 May 1998 (14 pages) |
1 December 1998 | Full accounts made up to 2 May 1998 (14 pages) |
1 December 1998 | Full accounts made up to 2 May 1998 (14 pages) |
8 September 1998 | Secretary's particulars changed (1 page) |
8 September 1998 | Secretary's particulars changed (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
3 March 1998 | Return made up to 30/01/98; full list of members (9 pages) |
3 March 1998 | Return made up to 30/01/98; full list of members (9 pages) |
2 March 1998 | Full accounts made up to 3 May 1997 (14 pages) |
2 March 1998 | Full accounts made up to 3 May 1997 (14 pages) |
2 March 1998 | Full accounts made up to 3 May 1997 (14 pages) |
20 January 1998 | Director's particulars changed (1 page) |
20 January 1998 | Director's particulars changed (1 page) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
5 March 1997 | Return made up to 30/01/97; full list of members (9 pages) |
5 March 1997 | Return made up to 30/01/97; full list of members (9 pages) |
27 February 1997 | Full accounts made up to 27 April 1996 (12 pages) |
27 February 1997 | Full accounts made up to 27 April 1996 (12 pages) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | Director resigned (1 page) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: tameway tower bridge street,walsall west midlands WS1 1JZ (1 page) |
4 July 1996 | Registered office changed on 04/07/96 from: tameway tower bridge street,walsall west midlands WS1 1JZ (1 page) |
22 June 1996 | Director's particulars changed (1 page) |
22 June 1996 | Director's particulars changed (1 page) |
3 June 1996 | Secretary resigned (2 pages) |
3 June 1996 | New director appointed (1 page) |
3 June 1996 | Secretary resigned (2 pages) |
3 June 1996 | New director appointed (1 page) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Director resigned (1 page) |
26 May 1996 | Director's particulars changed (1 page) |
26 May 1996 | Director's particulars changed (1 page) |
16 April 1996 | Return made up to 30/01/96; full list of members (10 pages) |
16 April 1996 | Return made up to 30/01/96; full list of members (10 pages) |
16 April 1996 | New secretary appointed (1 page) |
16 April 1996 | New secretary appointed (1 page) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | Director resigned (1 page) |
29 February 1996 | Full accounts made up to 29 April 1995 (12 pages) |
29 February 1996 | Full accounts made up to 29 April 1995 (12 pages) |
13 February 1996 | New director appointed (1 page) |
13 February 1996 | New director appointed (1 page) |
14 August 1995 | Director resigned (4 pages) |
14 August 1995 | Director resigned (4 pages) |
27 July 1995 | Director resigned (4 pages) |
27 July 1995 | Director resigned (4 pages) |
7 March 1995 | Return made up to 30/01/95; full list of members (20 pages) |
7 March 1995 | Return made up to 30/01/95; full list of members (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (126 pages) |
18 September 1984 | Accounts made up to 31 December 1983 (20 pages) |
18 September 1984 | Accounts made up to 31 December 1983 (20 pages) |
15 September 1983 | Accounts made up to 31 December 1982 (20 pages) |
15 September 1983 | Accounts made up to 31 December 1982 (20 pages) |
5 October 1982 | Accounts made up to 31 December 1981 (19 pages) |
5 October 1982 | Accounts made up to 31 December 1981 (19 pages) |