London
WC2N 6RH
Director Name | Dan Yoram Schwarzmann |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2017(96 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Secretary Name | Philip Patterson |
---|---|
Status | Current |
Appointed | 21 September 2018(97 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Director Name | Mrs Marissa Charlotte Michelle Thomas |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(101 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Director Name | Peter William Allen |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(71 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1994) |
Role | Chartered Accountant |
Correspondence Address | John O Gaddesden's House Little Gaddesden Berkhamsted Hertfordshire HP4 1PF |
Director Name | Sir Charles Brandon Gough |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(71 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The New Cottage Long Barn Road Weald Sevenoaks TN14 6NH |
Director Name | Peter Alan Smith |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(71 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 March 2000) |
Role | Chartered Accountant |
Correspondence Address | The Old Vicarage Hughenden High Wycombe Buckinghamshire HP14 4LA |
Director Name | Mr Peter Robert Siddons |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(71 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 1998) |
Role | Chartered Accountant |
Correspondence Address | Topleigh Cottage Graffham Petworth West Sussex GU28 0PA |
Director Name | Mr William Frederick Rooke |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(71 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 March 2000) |
Role | Accountant |
Correspondence Address | The Chestnuts Piercing Hill Theydon Bois Essex CM16 7JW |
Secretary Name | Mr John Anthony Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(71 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 November 1998) |
Role | Company Director |
Correspondence Address | 23 Heritage Lawn Langshott Horley Surrey RH6 9XH |
Director Name | Gordon Christopher Horsfield |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(77 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2002) |
Role | Chartered Accountant |
Correspondence Address | Watergate House Mill Lane, Ampleforth York North Yorkshire YO62 4EJ |
Secretary Name | Anne-Marie Hurley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(78 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 October 2015) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Anthony Steven Allen |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(79 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 October 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Coach House Kemnal Road Chislehurst Kent BR7 6LT |
Director Name | Kieran Charles Poynter |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(79 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 December 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Mr Peter Frank Hazell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(79 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2000) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Paddock Close Blackheath Park London SE3 0ES |
Director Name | Patrick Adam Fernesley Figgis |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(79 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Paul Boorman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(79 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | John Robert Lloyd Berriman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(79 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | John Edward Kitson Smith |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(81 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Owen Richard Jonathan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(82 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Moira Anne Elms |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(82 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 September 2013) |
Role | Tax Adviser |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Keith Tilson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(85 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Mr Kevin James David Ellis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(92 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Mr Warwick Ean Hunt |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 October 2013(92 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Secretary Name | Samantha Thompson |
---|---|
Status | Resigned |
Appointed | 01 November 2015(94 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 September 2017) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6DX |
Director Name | Stephanie Tricia Hyde |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(95 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Secretary Name | Phil Higgins |
---|---|
Status | Resigned |
Appointed | 06 September 2017(96 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 21 September 2018) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Registered Address | 1 Embankment Place London WC2N 6RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
10k at £1 | Pricewaterhousecoopers LLP 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
23 December 1980 | Delivered on: 31 December 1980 Persons entitled: Mars Security LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 21 barter street london wci. Outstanding |
---|
20 December 2023 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
---|---|
3 November 2023 | Accounts for a dormant company made up to 30 June 2023 (7 pages) |
13 March 2023 | Accounts for a dormant company made up to 30 June 2022 (7 pages) |
20 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
14 April 2022 | Termination of appointment of Warwick Ean Hunt as a director on 31 March 2022 (1 page) |
6 April 2022 | Satisfaction of charge 1 in full (4 pages) |
4 February 2022 | Accounts for a dormant company made up to 30 June 2021 (7 pages) |
13 January 2022 | Appointment of Mrs Marissa Charlotte Michelle Thomas as a director on 1 January 2022 (2 pages) |
20 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
21 January 2021 | Accounts for a dormant company made up to 30 June 2020 (7 pages) |
21 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (8 pages) |
18 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
26 March 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
13 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
28 September 2018 | Termination of appointment of Phil Higgins as a secretary on 21 September 2018 (1 page) |
28 September 2018 | Appointment of Philip Patterson as a secretary on 21 September 2018 (2 pages) |
5 April 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
20 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
5 October 2017 | Registered office address changed from PO Box 67238 10-18 Union Street London SE1P 4DL to 1 Embankment Place London WC2N 6RH on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from PO Box 67238 10-18 Union Street London SE1P 4DL to 1 Embankment Place London WC2N 6RH on 5 October 2017 (1 page) |
22 September 2017 | Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page) |
22 September 2017 | Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages) |
22 September 2017 | Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Stephanie Tricia Hyde as a director on 6 September 2017 (1 page) |
22 September 2017 | Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Stephanie Tricia Hyde as a director on 6 September 2017 (1 page) |
22 September 2017 | Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages) |
4 April 2017 | Accounts for a dormant company made up to 30 June 2016 (10 pages) |
4 April 2017 | Accounts for a dormant company made up to 30 June 2016 (10 pages) |
20 December 2016 | Confirmation statement made on 8 December 2016 with updates (4 pages) |
20 December 2016 | Confirmation statement made on 8 December 2016 with updates (4 pages) |
13 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
12 July 2016 | Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 (2 pages) |
12 July 2016 | Appointment of Stephanie Tricia Hyde as a director on 1 July 2016 (2 pages) |
12 July 2016 | Appointment of Stephanie Tricia Hyde as a director on 1 July 2016 (2 pages) |
12 July 2016 | Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 (2 pages) |
9 July 2016 | Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page) |
9 July 2016 | Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page) |
15 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
15 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
20 November 2015 | Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page) |
20 November 2015 | Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages) |
20 November 2015 | Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page) |
6 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
28 January 2015 | Full accounts made up to 30 June 2014 (14 pages) |
28 January 2015 | Full accounts made up to 30 June 2014 (14 pages) |
3 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
1 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
1 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
16 December 2013 | Appointment of Kevin James David Ellis as a director (3 pages) |
16 December 2013 | Appointment of Kevin James David Ellis as a director (3 pages) |
9 December 2013 | Termination of appointment of Keith Tilson as a director (2 pages) |
9 December 2013 | Termination of appointment of Keith Tilson as a director (2 pages) |
9 December 2013 | Termination of appointment of Moira Elms as a director (2 pages) |
9 December 2013 | Termination of appointment of Moira Elms as a director (2 pages) |
6 December 2013 | Appointment of Warwick Ean Hunt as a director (3 pages) |
6 December 2013 | Appointment of Warwick Ean Hunt as a director (3 pages) |
1 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
25 February 2013 | Termination of appointment of Owen Jonathan as a director (2 pages) |
25 February 2013 | Termination of appointment of Owen Jonathan as a director (2 pages) |
18 December 2012 | Full accounts made up to 30 June 2012 (14 pages) |
18 December 2012 | Full accounts made up to 30 June 2012 (14 pages) |
1 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (15 pages) |
1 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (15 pages) |
1 December 2011 | Full accounts made up to 30 June 2011 (13 pages) |
1 December 2011 | Full accounts made up to 30 June 2011 (13 pages) |
31 October 2011 | Registered office address changed from Plumtree Court London EC4A 4BY on 31 October 2011 (2 pages) |
31 October 2011 | Registered office address changed from Plumtree Court London EC4A 4BY on 31 October 2011 (2 pages) |
28 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (15 pages) |
28 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (15 pages) |
27 October 2010 | Full accounts made up to 30 June 2010 (12 pages) |
27 October 2010 | Full accounts made up to 30 June 2010 (12 pages) |
21 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (15 pages) |
21 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (15 pages) |
17 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
17 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
18 September 2009 | Return made up to 30/08/09; full list of members (6 pages) |
18 September 2009 | Return made up to 30/08/09; full list of members (6 pages) |
4 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
4 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
27 December 2008 | Appointment terminated director kieran poynter (1 page) |
27 December 2008 | Appointment terminated director kieran poynter (1 page) |
26 September 2008 | Return made up to 30/08/08; full list of members (6 pages) |
26 September 2008 | Return made up to 30/08/08; full list of members (6 pages) |
6 March 2008 | Full accounts made up to 30 June 2007 (13 pages) |
6 March 2008 | Full accounts made up to 30 June 2007 (13 pages) |
26 September 2007 | Return made up to 30/08/07; full list of members (6 pages) |
26 September 2007 | Return made up to 30/08/07; full list of members (6 pages) |
20 October 2006 | New director appointed (3 pages) |
20 October 2006 | New director appointed (3 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
29 September 2006 | Return made up to 30/08/06; full list of members (6 pages) |
29 September 2006 | Return made up to 30/08/06; full list of members (6 pages) |
29 September 2005 | Secretary's particulars changed (1 page) |
29 September 2005 | Secretary's particulars changed (1 page) |
23 September 2005 | Return made up to 30/08/05; full list of members (6 pages) |
23 September 2005 | Return made up to 30/08/05; full list of members (6 pages) |
27 September 2004 | Return made up to 30/08/04; full list of members (6 pages) |
27 September 2004 | Return made up to 30/08/04; full list of members (6 pages) |
4 August 2004 | Auditor's resignation (1 page) |
4 August 2004 | Auditor's resignation (1 page) |
17 February 2004 | Full accounts made up to 30 June 2003 (13 pages) |
17 February 2004 | Full accounts made up to 30 June 2003 (13 pages) |
24 November 2003 | New director appointed (3 pages) |
24 November 2003 | New director appointed (3 pages) |
20 November 2003 | New director appointed (3 pages) |
20 November 2003 | New director appointed (3 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
30 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
30 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
19 March 2003 | Director's particulars changed (1 page) |
19 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
23 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
23 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
4 September 2002 | New director appointed (3 pages) |
4 September 2002 | New director appointed (3 pages) |
8 July 2002 | Director resigned (2 pages) |
8 July 2002 | Director resigned (2 pages) |
25 June 2002 | Director's particulars changed (1 page) |
25 June 2002 | Director's particulars changed (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
25 September 2001 | Return made up to 30/08/01; full list of members (7 pages) |
25 September 2001 | Return made up to 30/08/01; full list of members (7 pages) |
29 March 2001 | Director's particulars changed (1 page) |
29 March 2001 | Director's particulars changed (1 page) |
5 September 2000 | Return made up to 30/08/00; full list of members (12 pages) |
5 September 2000 | Return made up to 30/08/00; full list of members (12 pages) |
14 August 2000 | Resolutions
|
14 August 2000 | Resolutions
|
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
10 April 2000 | Auditor's resignation (1 page) |
10 April 2000 | Auditor's resignation (1 page) |
17 September 1999 | Return made up to 30/08/99; full list of members (9 pages) |
17 September 1999 | Return made up to 30/08/99; full list of members (9 pages) |
19 August 1999 | Return made up to 20/07/99; full list of members (9 pages) |
19 August 1999 | Return made up to 20/07/99; full list of members (9 pages) |
13 May 1999 | Director's particulars changed (1 page) |
13 May 1999 | Director's particulars changed (1 page) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | New secretary appointed (2 pages) |
12 November 1998 | New director appointed (3 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | New director appointed (3 pages) |
12 November 1998 | Director resigned (1 page) |
5 August 1998 | Return made up to 20/07/98; full list of members (10 pages) |
5 August 1998 | Return made up to 20/07/98; full list of members (10 pages) |
25 June 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
25 June 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
5 August 1997 | Director's particulars changed (1 page) |
5 August 1997 | Return made up to 20/07/97; no change of members (9 pages) |
5 August 1997 | Director's particulars changed (1 page) |
5 August 1997 | Return made up to 20/07/97; no change of members (9 pages) |
26 July 1996 | Return made up to 20/07/96; no change of members (7 pages) |
26 July 1996 | Return made up to 20/07/96; no change of members (7 pages) |
3 August 1995 | Return made up to 20/07/95; full list of members (18 pages) |
3 August 1995 | Return made up to 20/07/95; full list of members (18 pages) |
31 July 1995 | Director's particulars changed (2 pages) |
31 July 1995 | Director's particulars changed (2 pages) |
2 May 1995 | Director resigned (2 pages) |
2 May 1995 | Director resigned (2 pages) |
23 January 1968 | Re-registration of Memorandum and Articles (17 pages) |
23 January 1968 | Re-registration of Memorandum and Articles (17 pages) |
30 November 1920 | Certificate of incorporation (1 page) |
30 November 1920 | Certificate of incorporation (1 page) |