London
E1W 1DD
Director Name | Mr Stephen John Tarr |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2014(94 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 14 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St Katharines Way London E1W 1DD |
Director Name | Neil McKenzie Nimmo |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(71 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 09 August 1996) |
Role | Company Director |
Correspondence Address | 8 Orme House Godstone Surrey RH9 8LY |
Director Name | Peter John Russell |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(71 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 August 1992) |
Role | Chartered Accountant |
Correspondence Address | 2 Eardemont Close Crayford Dartford Kent DA1 4RU |
Director Name | Roger Haygarth Schofield |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(71 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 August 1992) |
Role | Commercial Director |
Correspondence Address | 13 Celandine Close Newcastle Upon Tyne Tyne & Wear NE3 5JW |
Director Name | John Dean |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(71 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 1992) |
Role | Engineer |
Correspondence Address | 9 Huntly Road Whitley Bay Tyne & Wear NE25 9UR |
Director Name | Peter John Leach |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(71 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 12 August 1996) |
Role | Company Director |
Correspondence Address | 13 Brigham Road Cockermouth Cumbria CA13 0AX |
Director Name | Brian John Hardy |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(71 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 January 1995) |
Role | Chartered Electrical Engineer |
Correspondence Address | Pastorale Ulcombe Hill Ulcombe Maidstone Kent ME17 1DN |
Director Name | Jack Thomas Hill |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(71 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 November 1996) |
Role | Marketing Director |
Correspondence Address | 4 Orme Cottages Godstone Surrey RH9 8NP |
Secretary Name | Peter John Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(71 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 2 Eardemont Close Crayford Dartford Kent DA1 4RU |
Director Name | Douglas Michael Cort |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(72 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 74 Hinton Wood Avenue Highcliffe Christchurch Dorset BH23 5AJ |
Secretary Name | Douglas Michael Cort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(72 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 74 Hinton Wood Avenue Highcliffe Christchurch Dorset BH23 5AJ |
Director Name | Alistair Clifton Kennedy |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(73 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 November 1996) |
Role | Operations Director |
Correspondence Address | 2 Deansfield Caterham Surrey CR3 6BL |
Director Name | David Lynn Rhys Harris |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(75 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1997) |
Role | Accountant |
Correspondence Address | Greenhaze Bowerland Lane Crowhurst Lingfield Surrey RH7 6DF |
Secretary Name | Nikolas William Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(75 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 February 2006) |
Role | Company Director |
Correspondence Address | 42 Dalmore Road London SE21 8HB |
Director Name | Michael Charles Greenwood |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(75 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 November 1996) |
Role | Operations Director |
Correspondence Address | 2 Magdalen Grove Off Charterhouse Road Orpington Kent BR6 9WE |
Director Name | Mr Lawrence Anthony Hoskins |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(76 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wellmeade Drive Sevenoaks Kent TN13 1QA |
Director Name | Thomas Christopher Parker |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(76 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Stoneleigh College Lane East Grinstead West Sussex RH19 3JR |
Director Name | Barry Peter Perrin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(78 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 October 2000) |
Role | Accountant |
Correspondence Address | 6 Pine Gardens Church Road Horley Surrey RH6 7RH |
Director Name | Mr Peter John Leach |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(80 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 May 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 5 Sycamore Close Fetcham Leatherhead Surrey KT22 9EX |
Director Name | David Peter Darcy |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(80 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 July 2008) |
Role | Civil Engineer |
Correspondence Address | 2 New Barn Kirdford West Sussex RH14 0LS |
Director Name | Mr John Stewart Barron |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(80 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Mr Philip Hugh Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(85 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 01 February 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 86 Station Road Redhill Surrey RH1 1PQ |
Director Name | Mr Ewan Thomas Anderson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(93 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tower Bridge House St Katharines Way London E1W 1DD |
Website | www.balfourbeatty.com |
---|---|
Telephone | 020 86393399 |
Telephone region | London |
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 |
67k at £1 | Balfour Beatty Group LTD 85.90% Ordinary |
---|---|
11k at £1 | Balfour Beatty Nominees LTD 14.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,562,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2015 | Final Gazette dissolved following liquidation (1 page) |
14 December 2015 | Final Gazette dissolved following liquidation (1 page) |
14 September 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
14 September 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
14 May 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 May 2015 | Court order INSOLVENCY:replacement of liquidator (10 pages) |
14 May 2015 | Appointment of a voluntary liquidator (2 pages) |
14 May 2015 | Court order INSOLVENCY:replacement of liquidator (10 pages) |
14 May 2015 | Appointment of a voluntary liquidator (2 pages) |
14 May 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 April 2015 | Termination of appointment of Ewan Thomas Anderson as a director on 14 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Ewan Thomas Anderson as a director on 14 April 2015 (1 page) |
13 October 2014 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to Tower Bridge House St Katharines Way London E1W 1DD on 13 October 2014 (2 pages) |
13 October 2014 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to Tower Bridge House St Katharines Way London E1W 1DD on 13 October 2014 (2 pages) |
9 October 2014 | Appointment of a voluntary liquidator (1 page) |
9 October 2014 | Declaration of solvency (3 pages) |
9 October 2014 | Declaration of solvency (3 pages) |
9 October 2014 | Resolutions
|
9 October 2014 | Appointment of a voluntary liquidator (1 page) |
28 August 2014 | Appointment of Mr Stephen John Tarr as a director on 28 August 2014 (2 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (7 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (7 pages) |
28 August 2014 | Appointment of Mr Stephen John Tarr as a director on 28 August 2014 (2 pages) |
16 July 2014 | Auditor's resignation (1 page) |
16 July 2014 | Auditor's resignation (1 page) |
16 July 2014 | Auditor's resignation (1 page) |
16 July 2014 | Auditor's resignation (1 page) |
8 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (164 pages) |
8 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
8 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
8 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (164 pages) |
8 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
8 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
2 July 2014 | Termination of appointment of John Barron as a director (1 page) |
2 July 2014 | Termination of appointment of John Barron as a director (1 page) |
30 May 2014 | Appointment of Ewan Thomas Anderson as a director (2 pages) |
30 May 2014 | Appointment of Ewan Thomas Anderson as a director (2 pages) |
30 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Register inspection address has been changed (1 page) |
30 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Register inspection address has been changed (1 page) |
10 September 2013 | Secretary's details changed for Gregory William Mutch on 10 September 2013 (1 page) |
10 September 2013 | Secretary's details changed for Gregory William Mutch on 10 September 2013 (1 page) |
9 July 2013 | Full accounts made up to 31 December 2012 (8 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (8 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 20 May 2013 (1 page) |
6 February 2013 | Appointment of Gregory William Mutch as a secretary (2 pages) |
6 February 2013 | Termination of appointment of Philip Morris as a secretary (1 page) |
6 February 2013 | Appointment of Gregory William Mutch as a secretary (2 pages) |
6 February 2013 | Termination of appointment of Philip Morris as a secretary (1 page) |
26 June 2012 | Full accounts made up to 31 December 2011 (8 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (8 pages) |
13 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (8 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (8 pages) |
2 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
22 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Mr John Stewart Barron on 28 May 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Mr Philip Hugh Morris on 28 May 2010 (1 page) |
22 June 2010 | Secretary's details changed for Mr Philip Hugh Morris on 28 May 2010 (1 page) |
22 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Mr John Stewart Barron on 28 May 2010 (2 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (8 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (8 pages) |
18 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (8 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (8 pages) |
16 July 2008 | Director's change of particulars / john barron / 03/07/2008 (1 page) |
16 July 2008 | Return made up to 28/05/08; no change of members (7 pages) |
16 July 2008 | Return made up to 28/05/08; no change of members (7 pages) |
16 July 2008 | Director's change of particulars / john barron / 03/07/2008 (1 page) |
15 July 2008 | Appointment terminated director david darcy (1 page) |
15 July 2008 | Appointment terminated director david darcy (1 page) |
18 June 2008 | Appointment terminated director peter leach (1 page) |
18 June 2008 | Appointment terminated director peter leach (1 page) |
27 July 2007 | Full accounts made up to 31 December 2006 (8 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (8 pages) |
19 June 2007 | Return made up to 28/05/07; no change of members (7 pages) |
19 June 2007 | Return made up to 28/05/07; no change of members (7 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: 7 mayday road thornton heath surrey CR7 7XA (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 7 mayday road thornton heath surrey CR7 7XA (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (7 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (7 pages) |
15 June 2006 | Return made up to 28/05/06; full list of members (7 pages) |
15 June 2006 | Return made up to 28/05/06; full list of members (7 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
26 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
25 July 2005 | Return made up to 28/05/05; full list of members (7 pages) |
25 July 2005 | Return made up to 28/05/05; full list of members (7 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
25 August 2004 | Director's particulars changed (1 page) |
25 August 2004 | Director's particulars changed (1 page) |
16 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
15 October 2003 | Secretary's particulars changed (1 page) |
15 October 2003 | Secretary's particulars changed (1 page) |
10 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
4 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
27 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
27 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
10 August 2002 | Auditor's resignation (5 pages) |
10 August 2002 | Auditor's resignation (5 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
30 August 2001 | Return made up to 31/07/01; full list of members
|
30 August 2001 | Return made up to 31/07/01; full list of members
|
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
12 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
12 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
19 July 2000 | Secretary's particulars changed (1 page) |
19 July 2000 | Secretary's particulars changed (1 page) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Secretary resigned (1 page) |
13 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
6 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
6 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
7 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
7 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: marlowe house 109, station rd, sidcup kent DA15 7AU (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: marlowe house 109, station rd, sidcup kent DA15 7AU (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
26 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
26 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
27 September 1996 | Director's particulars changed (1 page) |
27 September 1996 | Director's particulars changed (1 page) |
6 September 1996 | Return made up to 31/07/96; full list of members (8 pages) |
6 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
6 September 1996 | Return made up to 31/07/96; full list of members (8 pages) |
6 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Director resigned (1 page) |
18 August 1996 | Director resigned (1 page) |
18 August 1996 | Director resigned (1 page) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
8 September 1995 | New secretary appointed (2 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | New secretary appointed (2 pages) |
8 September 1995 | Secretary resigned;director resigned (2 pages) |
8 September 1995 | Secretary resigned;director resigned (2 pages) |
3 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
3 August 1995 | Return made up to 31/07/95; no change of members (6 pages) |
3 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
3 August 1995 | Return made up to 31/07/95; no change of members (6 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (103 pages) |
23 July 1920 | Incorporation (53 pages) |
23 July 1920 | Incorporation (53 pages) |