London
EC1V 9EE
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 November 2003(81 years, 11 months after company formation) |
Appointment Duration | 19 years, 4 months |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Richard Fernley Allen |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 November 1990(68 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 June 1999) |
Role | Investment Banker |
Correspondence Address | 71 Old Church Road Greenwich Connecticut 06830 United States |
Director Name | Stanley Terrance Baker |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(68 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 September 1992) |
Role | Banker |
Correspondence Address | One East River Place 525 East 72nd Street 17f New York America 10021 |
Director Name | Victor Jules Barnett |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1990(68 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 August 1993) |
Role | Businessman |
Correspondence Address | 895 Park Avenue New York 10021 United States |
Director Name | Kenneth C Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(68 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 May 1992) |
Role | President |
Correspondence Address | 135 West 50th Street 17th Floor Ny 10020 New York |
Director Name | Gerry Botha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(68 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 May 1992) |
Role | President |
Correspondence Address | 2210 Smithtown Avenue Ronkonkoma Ny 11779 |
Director Name | Terence C Canavan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(68 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 May 1992) |
Role | Managing Director & Division Head |
Correspondence Address | 277 Park Avenue New York Ny 10172 |
Director Name | John Carson |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(68 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 June 1993) |
Role | President |
Correspondence Address | 129 Sturges Highway Westport Connecticut America |
Director Name | Jonathan Allen Crane |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(68 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 August 1992) |
Role | Broadcasting Management |
Country of Residence | United Kingdom |
Correspondence Address | 1 Umbria Street Roehampton London SW15 5DP |
Director Name | Trixie Elaine Dorsett |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1990(68 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 01 December 1994) |
Role | Event Co Ordinator |
Correspondence Address | 201 East 62nd Street New York America |
Director Name | Colin Jex Draper |
---|---|
Date of Birth | October 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(68 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 September 1995) |
Role | Investment Banker |
Correspondence Address | 425 East 58th Street New York America 10022 |
Director Name | Fabienne M Edmeades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(68 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 May 1992) |
Role | Executive Director |
Correspondence Address | 275 Madison Avenue Sutie 1714 New York Ny 10016 |
Director Name | Robert Falkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(68 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 May 1992) |
Role | Executive Vice President |
Correspondence Address | 75-20 Astoria Boulevard Jackson Heights Ny 11370 |
Director Name | Peter Max Felix |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(68 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 15 December 1994) |
Role | Management Consultant |
Correspondence Address | 114 East 84th Street 2d New York America |
Director Name | John J Finley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(68 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 May 1992) |
Role | Partner |
Correspondence Address | 135 East 57th Street New York Ny 10022 |
Secretary Name | Ms Fabienne Mander Edmeades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(68 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 1 Puddle Dock Blackfriars London EC4V 3PD |
Director Name | John Howard Chandler |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(70 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 October 1996) |
Role | Group Corporate Affairs |
Correspondence Address | 18 Glen Eagle Court Williamsville New York Ny 14221 |
Director Name | Mr David Eric Beardsmore |
---|---|
Date of Birth | May 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(70 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 11 November 2003) |
Role | Chairman & Chief Executive Off |
Country of Residence | Britain |
Correspondence Address | The Old Bakehouse High Street Stalbridge Dorset DT10 2LJ |
Director Name | Michael William Cuthbert |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(70 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 April 1997) |
Role | Solicitor |
Correspondence Address | 171 West 71st Street Apt 11e New York New York 10023 Foreign |
Director Name | John De Lande Long |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(70 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 425 East 58th Street Penthouse 48c New York 10022 United States |
Director Name | David Kittinger Diebold |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 1992(70 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 June 2000) |
Role | Lawyer |
Correspondence Address | 4935 Loughboro Road Nw Washington Dc 20016 United States |
Director Name | Michael Alexander |
---|---|
Date of Birth | July 1921 (Born 101 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 1993(71 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 November 1999) |
Role | Lawyer |
Correspondence Address | 150 East 69th Street New York 10021 United States |
Director Name | Nigel Bryan Christie |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1993(71 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 September 1995) |
Role | Company Director |
Correspondence Address | 11d Queensdale Road London W11 4QF |
Director Name | John Franklin Brock |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 1994(72 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 11 November 2003) |
Role | Businessman |
Correspondence Address | 42 Charter Oak Drive Wilton Connecticut Ct 06897 United States |
Director Name | Barbara Cassani |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 1994(72 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 June 1999) |
Role | Gen Manager Usa British Airway |
Correspondence Address | 26 Devereux Lane London SW13 8DA |
Secretary Name | Stephen John Maltby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(72 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 June 1998) |
Role | Company Director |
Correspondence Address | 12 Captain Lawerence Drive South Salem New York 10590 United States |
Director Name | Daniel Frederick Bayer |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 1994(72 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 1996) |
Role | Chief Executive |
Correspondence Address | 64 Willow Street Pleasantville New York 10022 |
Director Name | Gabriel Battista |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 1996(74 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 October 1996) |
Role | President And Chief Executive |
Correspondence Address | 12428 Bacall Lane Potomac Md 20854 United States |
Director Name | Peter Drummond Hay |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 1996(74 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 June 1999) |
Role | Company Director |
Correspondence Address | 86 Rowayton Avenue Rowayton Connecticut 06853 |
Secretary Name | Alexander Dewar Kerr Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(76 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 November 2003) |
Role | Chartered Accountant |
Correspondence Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Director Name | Stuart Arnold |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1998(76 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 November 2003) |
Role | Managing Director Of Financial |
Correspondence Address | 560 Hillcrest Avenue 07090 Westfield Nj United States |
Director Name | Edward Clive Anderson |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 1999(77 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 November 2003) |
Role | Lawyer |
Correspondence Address | 8012 Seminole Street Philadelphia Pennsylvania Usa Pa 19118 |
Director Name | Daniel Robert Brewin |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(77 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 November 2003) |
Role | Airline Manager |
Correspondence Address | 212 East 61st Streety New York Ny 10021 United States |
Director Name | Steven Boden |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2000(78 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 November 2003) |
Role | Accountant |
Correspondence Address | 1775 York Avenue 17g New York Ny 10128 United States |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2003(81 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 03 January 2022) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Website | babinc.org |
---|---|
Telephone | 020 72909888 |
Telephone region | London |
Registered Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 June 2022 (9 months ago) |
---|---|
Next Return Due | 14 July 2023 (3 months, 2 weeks from now) |
25 January 2022 | Termination of appointment of International Registrars Limited as a secretary on 3 January 2022 (1 page) |
---|---|
24 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
9 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
17 December 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
15 December 2020 | Registered office address changed from C/O Britishamerican Business Inc. of New York & London 2nd Floor West Wing 12 Phillimore Walk London W8 7RX to Finsgate 5-7 Cranwood Street London EC1V 9EE on 15 December 2020 (1 page) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
16 October 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
26 June 2019 | Termination of appointment of Richard Fursland as a director on 26 June 2019 (1 page) |
13 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
21 August 2018 | Director's details changed for Mr John Duncan Edwards on 29 June 2018 (2 pages) |
21 August 2018 | Notification of John Duncan Edwards as a person with significant control on 29 June 2018 (2 pages) |
13 July 2018 | Termination of appointment of James Wilson Mitchell as a director on 29 June 2018 (1 page) |
13 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
13 July 2018 | Cessation of Richard Curtis Fursland as a person with significant control on 30 June 2018 (1 page) |
13 July 2018 | Appointment of Mr John Duncan Edwards as a director on 29 June 2018 (2 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
8 July 2016 | Director's details changed for James Wilson Mitchell on 3 August 2015 (2 pages) |
8 July 2016 | Director's details changed for Richard Fursland on 3 August 2015 (2 pages) |
8 July 2016 | Director's details changed for James Wilson Mitchell on 3 August 2015 (2 pages) |
8 July 2016 | Director's details changed for Richard Fursland on 3 August 2015 (2 pages) |
16 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
16 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
28 July 2015 | Annual return made up to 30 June 2015 no member list (4 pages) |
28 July 2015 | Annual return made up to 30 June 2015 no member list (4 pages) |
27 July 2015 | Registered office address changed from 75 Brook Street London W1K 4AD to C/O Britishamerican Business Inc. of New York and London 2nd Floor West Wing 12 Phillimore Walk London W8 7RX on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from C/O Britishamerican Business Inc. of New York and London 2nd Floor West Wing 12 Phillimore Walk London W8 7RX England to C/O Britishamerican Business Inc. of New York & London 2nd Floor West Wing 12 Phillimore Walk London W8 7RX on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from 75 Brook Street London W1K 4AD to C/O Britishamerican Business Inc. of New York & London 2nd Floor West Wing 12 Phillimore Walk London W8 7RX on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from C/O Britishamerican Business Inc. of New York and London 2nd Floor West Wing 12 Phillimore Walk London W8 7RX England to C/O Britishamerican Business Inc. of New York & London 2nd Floor West Wing 12 Phillimore Walk London W8 7RX on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from 75 Brook Street London W1K 4AD to C/O Britishamerican Business Inc. of New York & London 2nd Floor West Wing 12 Phillimore Walk London W8 7RX on 27 July 2015 (1 page) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 July 2014 | Annual return made up to 30 June 2014 no member list (4 pages) |
10 July 2014 | Annual return made up to 30 June 2014 no member list (4 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
10 July 2013 | Annual return made up to 30 June 2013 no member list (4 pages) |
10 July 2013 | Annual return made up to 30 June 2013 no member list (4 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
31 July 2012 | Annual return made up to 30 June 2012 no member list (4 pages) |
31 July 2012 | Annual return made up to 30 June 2012 no member list (4 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
22 July 2011 | Annual return made up to 30 June 2011 no member list (4 pages) |
22 July 2011 | Annual return made up to 30 June 2011 no member list (4 pages) |
27 July 2010 | Annual return made up to 30 June 2010 no member list (4 pages) |
27 July 2010 | Director's details changed for Richard Fursland on 30 June 2010 (2 pages) |
27 July 2010 | Secretary's details changed for International Registrars Limited on 30 June 2010 (2 pages) |
27 July 2010 | Director's details changed for James Wilson Mitchell on 30 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 30 June 2010 no member list (4 pages) |
27 July 2010 | Director's details changed for Richard Fursland on 30 June 2010 (2 pages) |
27 July 2010 | Secretary's details changed for International Registrars Limited on 30 June 2010 (2 pages) |
27 July 2010 | Director's details changed for James Wilson Mitchell on 30 June 2010 (2 pages) |
9 July 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
9 July 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
31 July 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
31 July 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
9 July 2009 | Annual return made up to 30/06/09 (2 pages) |
9 July 2009 | Annual return made up to 30/06/09 (2 pages) |
25 July 2008 | Annual return made up to 30/06/08 (2 pages) |
25 July 2008 | Annual return made up to 30/06/08 (2 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
3 December 2007 | Annual return made up to 30/06/07 (2 pages) |
3 December 2007 | Annual return made up to 30/06/07 (2 pages) |
6 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
6 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
25 July 2006 | Annual return made up to 30/06/06 (2 pages) |
25 July 2006 | Annual return made up to 30/06/06 (2 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
27 July 2005 | Annual return made up to 30/06/05 (2 pages) |
27 July 2005 | Annual return made up to 30/06/05 (2 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: 75 brook street london W1Y 2EB (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: 75 brook street london W1Y 2EB (1 page) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
6 September 2004 | Annual return made up to 30/06/04
|
6 September 2004 | Annual return made up to 30/06/04
|
1 June 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
1 June 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
13 April 2004 | Secretary resigned;director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Secretary resigned;director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
27 January 2004 | Delivery ext'd 3 mth 31/03/03 (3 pages) |
27 January 2004 | Delivery ext'd 3 mth 31/03/03 (3 pages) |
4 August 2003 | Annual return made up to 30/06/03 (20 pages) |
4 August 2003 | Annual return made up to 30/06/03 (20 pages) |
15 April 2003 | Director's particulars changed (1 page) |
15 April 2003 | Director's particulars changed (1 page) |
9 March 2003 | Annual return made up to 30/06/01 (20 pages) |
9 March 2003 | Annual return made up to 30/06/02 (20 pages) |
9 March 2003 | Annual return made up to 30/06/01 (20 pages) |
9 March 2003 | Annual return made up to 30/06/02 (20 pages) |
5 May 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
5 May 2002 | Full accounts made up to 31 March 2001 (13 pages) |
5 May 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
5 May 2002 | Full accounts made up to 31 March 2001 (13 pages) |
22 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
22 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | Annual return made up to 30/06/00
|
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | Annual return made up to 30/06/00
|
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (5 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (5 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
19 August 1999 | Annual return made up to 30/06/99
|
19 August 1999 | Annual return made up to 30/06/99
|
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
15 April 1999 | Full accounts made up to 31 March 1998 (12 pages) |
15 April 1999 | Full accounts made up to 31 March 1998 (12 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
27 January 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
27 January 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
14 July 1998 | Annual return made up to 30/06/98 (16 pages) |
14 July 1998 | Annual return made up to 30/06/98 (16 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
16 January 1998 | Annual return made up to 30/06/97
|
16 January 1998 | Annual return made up to 30/06/97
|
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
30 May 1997 | Full accounts made up to 31 March 1996 (12 pages) |
30 May 1997 | Full accounts made up to 31 March 1996 (12 pages) |
10 March 1997 | Annual return made up to 30/06/96
|
10 March 1997 | Annual return made up to 30/06/96
|
31 January 1997 | Delivery ext'd 3 mth 31/03/96 (1 page) |
31 January 1997 | Delivery ext'd 3 mth 31/03/96 (1 page) |
11 August 1996 | Full accounts made up to 31 March 1995 (12 pages) |
11 August 1996 | Full accounts made up to 31 March 1995 (12 pages) |
14 February 1996 | Director resigned (2 pages) |
14 February 1996 | Director resigned (2 pages) |
29 January 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
29 January 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
18 January 1996 | Director resigned (2 pages) |
18 January 1996 | Director resigned (2 pages) |
18 January 1996 | Director resigned (2 pages) |
18 January 1996 | Director resigned (2 pages) |
18 January 1996 | Director resigned (2 pages) |
18 January 1996 | Director resigned (2 pages) |
18 January 1996 | Director resigned (2 pages) |
18 January 1996 | Director resigned (2 pages) |
18 October 1995 | Annual return made up to 30/06/95
|
18 October 1995 | Annual return made up to 30/06/95
|
7 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Full accounts made up to 31 March 1994 (12 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Full accounts made up to 31 March 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (130 pages) |
2 July 1993 | Resolutions
|
2 July 1993 | Resolutions
|