Aldershot
Hampshire
GU11 3PS
Director Name | Mr Simon David Hague |
---|---|
Date of Birth | December 1966 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2019(98 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 2, 3rd Floor 140-144 High Street Bromley BR1 1EZ |
Director Name | Peter Ferguson-Smith |
---|---|
Date of Birth | January 1931 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(71 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 November 1996) |
Role | Sales Director |
Correspondence Address | 2 Kingsley Orchard Rugby Warwickshire CV21 4JW |
Director Name | Giuseppe Grasso |
---|---|
Date of Birth | October 1936 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(71 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 August 1996) |
Role | Tailors Cutter |
Correspondence Address | 61 Limesdale Gardens Edgware Middlesex HA8 5HY |
Director Name | Anthony Delano Rokeby Holland |
---|---|
Date of Birth | February 1929 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(71 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 1997) |
Role | Woollen Merchant |
Correspondence Address | Windlesham Manor Windlesham Surrey GU20 6BW |
Director Name | David Hugh Rokeby Holland |
---|---|
Date of Birth | June 1931 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(71 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 1997) |
Role | Chartered Accountant |
Correspondence Address | Pembroke House Valley End Road Chobham Woking Surrey GU24 8TB |
Director Name | Hugh Rokeby Holland |
---|---|
Date of Birth | September 1961 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(71 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 06 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 11 Ennismore Gardens London SW7 1AA |
Director Name | Mr Charles Ruthven Stewart |
---|---|
Date of Birth | December 1941 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(71 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 02 September 2003) |
Role | Woollen Merchant |
Country of Residence | Scotland |
Correspondence Address | Black Barony Home Farm Eddleston Peeblesshire EH45 8RD Scotland |
Secretary Name | David Hugh Rokeby Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(71 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 November 1996) |
Role | Company Director |
Correspondence Address | Pembroke House Valley End Road Chobham Woking Surrey GU24 8TB |
Director Name | Lord Weatherill Bruce Bernard |
---|---|
Date of Birth | November 1920 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(71 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 November 1996) |
Role | Former Speaker Of The House Of |
Correspondence Address | Emmetts House Ide Hill Sevenoaks Kent TN14 6BA |
Secretary Name | Robert George Ritchie Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(76 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 25 Craigiebield Crescent Penicuik Midlothian EH26 9EQ Scotland |
Director Name | Peter Ferguson-Smith |
---|---|
Date of Birth | January 1936 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(76 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 January 1997) |
Role | Sales Director |
Correspondence Address | 2 Kingsley Orchard Rugby Warwickshire CV21 4JW |
Director Name | Michael Richard Smith |
---|---|
Date of Birth | August 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(76 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 06 February 2008) |
Role | Company Director |
Correspondence Address | 14 Church Road Aldershot Hampshire GU11 3PS |
Director Name | Michael Richard Smith |
---|---|
Date of Birth | August 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(76 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 06 February 2008) |
Role | Company Director |
Correspondence Address | 14 Church Road Aldershot Hampshire GU11 3PS |
Secretary Name | Mr Frank Xavier O'Reilly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1998(78 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 September 2003) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Shaws Court Milton Bridge Penicuik Midlothian EH26 0RN Scotland |
Director Name | Roger Barlow |
---|---|
Date of Birth | May 1952 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(87 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 08 July 2008) |
Role | Finance Manager |
Correspondence Address | 7 Larkhill Rushden Northamptonshire NN10 6BG |
Director Name | Alastair David Duncan-Smith |
---|---|
Date of Birth | September 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(87 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 07 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hendham Road London SW17 7DQ |
Director Name | Mr Paul Lyristis |
---|---|
Date of Birth | October 1962 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(87 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Cardross Street London W6 0DP |
Secretary Name | Roger Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(87 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 08 July 2008) |
Role | Finance Manager |
Correspondence Address | 7 Larkhill Rushden Northamptonshire NN10 6BG |
Director Name | Mr Nigel Mark Roddis |
---|---|
Date of Birth | February 1970 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(88 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brockham Street London SE1 4HX |
Director Name | Dr Peter Emerson |
---|---|
Date of Birth | March 1953 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(88 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 April 2010) |
Role | Company Director |
Correspondence Address | Vanburgh House Bridle Path East Boldon Tyne And Wear NE36 0PA |
Director Name | Alasdair Graham |
---|---|
Date of Birth | March 1974 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(88 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 July 2009) |
Role | Accountant |
Correspondence Address | 11 Grosvenor Crescent London SW1X 7EE |
Director Name | Philippe Rose |
---|---|
Date of Birth | September 1963 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 February 2009(88 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2009) |
Role | Company Director |
Correspondence Address | 302 89 Branston Street Birmingham B18 6BU |
Director Name | Mark Miles |
---|---|
Date of Birth | February 1975 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(89 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 May 2011) |
Role | Company Director |
Correspondence Address | 25 Caldervale Road London SW4 9LY |
Director Name | Mr Tony Mitchell Garner |
---|---|
Date of Birth | October 1969 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(89 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 April 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Wye Dale Church Gresley Swadlincote Derbyshire DE11 9RP |
Director Name | Mr Robin Philpott |
---|---|
Date of Birth | February 1964 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 February 2012) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 10 Burberry Court 15 Etchingham Park Road London N3 2DW |
Secretary Name | Jonathan Macbride Brown |
---|---|
Status | Resigned |
Appointed | 01 November 2011(91 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 June 2012) |
Role | Company Director |
Correspondence Address | Al Wasl Road Plot 342 Dubai United Arab Emirates |
Director Name | Mr Braden Lee Harris |
---|---|
Date of Birth | May 1981 (Born 39 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 February 2012(91 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 June 2016) |
Role | Regional Financial Controller |
Country of Residence | England |
Correspondence Address | 37 Ixworth Place London SW3 3QH |
Secretary Name | Anna Moody |
---|---|
Status | Resigned |
Appointed | 03 July 2012(92 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 2014) |
Role | Company Director |
Correspondence Address | 37 Ixworth Place London SW3 3QH |
Director Name | Mr Douglas George Johnson |
---|---|
Date of Birth | September 1979 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(96 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 March 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 12 Cadogan Place C/O R. Ward London SW1X 9PU |
Director Name | Henry William Caulton |
---|---|
Date of Birth | February 1990 (Born 31 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 July 2016(96 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 26 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Ixworth Place London SW3 3QH |
Director Name | Christophe Lecharny |
---|---|
Date of Birth | February 1964 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 March 2017(96 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 June 2019) |
Role | Vice President Finance And It |
Country of Residence | United Arab Emirates |
Correspondence Address | Birch Grove Birch Grove House Birch Grove Road Horsted Keynes West Sussex RH17 7BT |
Director Name | Karen Ponikwer |
---|---|
Date of Birth | February 1957 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2019(98 years, 12 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Office 2, 3rd Floor 140-144 High Street Bromley BR1 1EZ |
Secretary Name | TLAW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2003(83 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 February 2008) |
Correspondence Address | 3rd Floor Office 83 Marylebone High Street London W1U 4QW |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2008(88 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2011) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Website | bernardweatherill.com |
---|
Registered Address | Office 2, 3rd Floor 140-144 High Street Bromley BR1 1EZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
30k at £1 | Jmh Lifestyle LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (6 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 February 2020 (1 year ago) |
---|---|
Next Return Due | 11 April 2021 (1 month from now) |
29 March 2004 | Delivered on: 30 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
20 June 1988 | Delivered on: 25 June 1988 Satisfied on: 5 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
---|---|
4 April 2017 | Termination of appointment of Douglas George Johnson as a director on 29 March 2017 (1 page) |
3 April 2017 | Appointment of Christophe Lecharny as a director on 29 March 2017 (2 pages) |
13 March 2017 | Registered office address changed from 37 Ixworth Place London England SW3 3QH to 12 Cadogan Place C/O R. Ward London SW1X 9PU on 13 March 2017 (1 page) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
27 October 2016 | Termination of appointment of Henry William Caulton as a director on 26 October 2016 (1 page) |
27 October 2016 | Appointment of Gabriella Szarvas as a director on 26 October 2016 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
28 July 2016 | Termination of appointment of Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel as a director on 26 July 2016 (1 page) |
27 July 2016 | Appointment of Henry William Caulton as a director on 26 July 2016 (2 pages) |
21 June 2016 | Termination of appointment of Braden Lee Harris as a director on 21 June 2016 (1 page) |
9 June 2016 | Appointment of Douglas George Johnson as a director on 6 June 2016 (2 pages) |
6 March 2016 | Director's details changed for Braden Lee Harris on 3 March 2016 (2 pages) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
8 April 2014 | Termination of appointment of Anna Moody as a secretary (1 page) |
23 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Register inspection address has been changed (1 page) |
6 January 2014 | Registered office address changed from 40a Dover Street London England W1S 4NW England on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 40a Dover Street London England W1S 4NW England on 6 January 2014 (1 page) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
30 April 2013 | Director's details changed for Braden Lee Harris on 30 April 2013 (2 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Registered office address changed from 9-10 Savile Row London W1S 3PE on 14 January 2013 (1 page) |
17 October 2012 | Director's details changed for Braden Lee Harris on 17 October 2012 (2 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
8 July 2012 | Secretary's details changed for Anna Moody on 8 July 2012 (1 page) |
8 July 2012 | Secretary's details changed for Anna Moody on 8 July 2012 (1 page) |
3 July 2012 | Appointment of Anna Moody as a secretary (2 pages) |
19 June 2012 | Termination of appointment of Jonathan Brown as a secretary (1 page) |
14 June 2012 | Director's details changed for Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel on 14 June 2012 (2 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Termination of appointment of Robin Philpott as a director (1 page) |
19 February 2012 | Appointment of Braden Lee Harris as a director (2 pages) |
28 November 2011 | Appointment of Jonathan Macbride Brown as a secretary (2 pages) |
26 November 2011 | Termination of appointment of Cr Secretaries Limited as a secretary (1 page) |
16 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
8 May 2011 | Termination of appointment of Mark Miles as a director (1 page) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
16 July 2010 | Registered office address changed from 11 Grosvenor Crescent London SW1X 7EE on 16 July 2010 (1 page) |
22 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 April 2010 | Appointment of Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel as a director (2 pages) |
13 April 2010 | Appointment of Mr Robin Philpott as a director (2 pages) |
13 April 2010 | Termination of appointment of Tony Garner as a director (1 page) |
13 April 2010 | Termination of appointment of Peter Emerson as a director (1 page) |
4 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
16 November 2009 | Termination of appointment of Philippe Rose as a director (1 page) |
13 November 2009 | Appointment of Mr Tony Mitchell Garner as a director (2 pages) |
11 August 2009 | Director appointed mark miles (3 pages) |
22 July 2009 | Director appointed michael smith (2 pages) |
14 July 2009 | Appointment terminated director alasdair graham (1 page) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
13 May 2009 | Return made up to 28/02/09; full list of members (4 pages) |
2 March 2009 | Director appointed philippe rose (3 pages) |
2 March 2009 | Appointment terminated director nigel roddis (1 page) |
28 November 2008 | Appointment terminated director paul lyristis (1 page) |
16 October 2008 | Return made up to 28/02/08; full list of members (6 pages) |
13 October 2008 | Director appointed alasdair graham (2 pages) |
3 October 2008 | Appointment terminated director alastair duncan-smith (1 page) |
2 October 2008 | Director appointed dr peter emerson (2 pages) |
2 October 2008 | Director appointed nigel mark roddis (4 pages) |
2 October 2008 | Secretary appointed cr secretaries LIMITED (2 pages) |
2 September 2008 | Appointment terminate, director and secretary roger barlow logged form (1 page) |
7 March 2008 | Director and secretary appointed roger barlow (3 pages) |
14 February 2008 | Resolutions
|
14 February 2008 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 7/8 savile row london W1S 3PE (1 page) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (3 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Auditor's resignation (1 page) |
22 January 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
11 January 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
22 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
14 March 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
6 May 2005 | Return made up to 28/02/05; full list of members (2 pages) |
18 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
22 July 2004 | Full accounts made up to 30 September 2003 (8 pages) |
30 March 2004 | Particulars of mortgage/charge (6 pages) |
11 March 2004 | Return made up to 28/02/04; full list of members
|
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | Director resigned (1 page) |
5 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Full accounts made up to 30 September 2002 (36 pages) |
2 April 2003 | Return made up to 28/02/03; full list of members
|
5 July 2002 | Auditor's resignation (1 page) |
19 March 2002 | Full accounts made up to 30 September 2001 (32 pages) |
8 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
20 March 2001 | Return made up to 28/02/01; full list of members
|
20 March 2001 | Full accounts made up to 30 September 2000 (10 pages) |
14 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
14 March 2000 | Full group accounts made up to 30 September 1999 (33 pages) |
26 October 1999 | Director resigned (1 page) |
1 March 1999 | Full accounts made up to 30 September 1998 (33 pages) |
1 March 1999 | Return made up to 28/02/99; no change of members
|
31 January 1999 | New secretary appointed (2 pages) |
31 January 1999 | Secretary resigned (1 page) |
24 March 1998 | Full group accounts made up to 30 September 1997 (35 pages) |
20 March 1998 | Return made up to 28/02/98; no change of members
|
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | Full group accounts made up to 30 September 1996 (33 pages) |
21 March 1997 | Return made up to 28/02/97; full list of members
|
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
10 December 1996 | Auditor's resignation (2 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Resolutions
|
10 December 1996 | Resolutions
|
10 December 1996 | Memorandum and Articles of Association (10 pages) |
10 December 1996 | Declaration of assistance for shares acquisition (5 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
2 September 1996 | Director resigned (1 page) |
5 March 1996 | Return made up to 28/02/96; no change of members
|
5 March 1996 | Full accounts made up to 30 September 1995 (32 pages) |
3 March 1995 | Full group accounts made up to 30 September 1994 (21 pages) |
25 June 1988 | Particulars of mortgage/charge (3 pages) |