Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director Name | Mr Michael Brian Gifford |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(71 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 January 1995) |
Role | Chief Executive |
Correspondence Address | Thatch Little Chart Forstal Ashford Kent TN27 0PU |
Director Name | Sir Patrick Michael Meaney |
---|---|
Date of Birth | May 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(71 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 July 1992) |
Role | Company Chairman |
Correspondence Address | Harefield House Sandridge Hertfordshire AL4 9EG |
Director Name | Mr Nigel Victor Turnbull |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(71 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | The Old Vicarage Church Way East Claydon Buckingham Buckinghamshire MK18 2ND |
Director Name | Douglas Martin Yates |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(71 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD |
Secretary Name | Brian Charles Owers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(71 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Wilmot Way Camberley Surrey GU15 1JA |
Director Name | Sir John Austin Hungerford Leigh Hoskyns |
---|---|
Date of Birth | August 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(73 years, 12 months after company formation) |
Appointment Duration | 4 months (resigned 12 May 1995) |
Role | Company Director |
Correspondence Address | 83 Clapham Common West Side London SW4 9AY |
Director Name | Mr Richard Edward Towner |
---|---|
Date of Birth | October 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(73 years, 12 months after company formation) |
Appointment Duration | 3 months (resigned 12 April 1995) |
Role | Business Adviser |
Country of Residence | England |
Correspondence Address | 4 Darnley Terrace St James's Gardens London W11 4RL |
Director Name | Charles Bruce Arthur Cormick |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(74 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1997) |
Role | CS |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 11 Pembridge Crescent London W11 3DT |
Secretary Name | Francis George Northcott Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(74 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandfield Cottage St Nicolas Lane Chislehurst Kent BR7 5LL |
Director Name | Charles Phillips Gilliam |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1997(76 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 August 2000) |
Role | Lawyer |
Correspondence Address | 10 Little River Lane Redding Connecticut 06897 Usa |
Director Name | Russell Yoshio Okasako |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1997(76 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 May 1999) |
Role | Accountant |
Correspondence Address | 34 Salem Road Wilton Conneticut 06897 America |
Director Name | Carole Shephard |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(76 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 May 1999) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1 Hillgrove Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0BT |
Director Name | Michael Richard Smart |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(76 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | The Bell Hotel Market Square, Winslow Buckingham Buckinghamshire MK18 3AB |
Secretary Name | Carole Shephard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(76 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hillgrove Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0BT |
Director Name | Michael John Barrett |
---|---|
Date of Birth | June 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(78 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 September 2017) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Secretary Name | Michael John Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(78 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 September 2017) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Mr Neil Stuart Mackintosh |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(78 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 November 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Priory Road Kew Surrey TW9 3DQ |
Director Name | Mr David Robert Meanwell |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(85 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 October 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Oaken Grove Maidenhead Berkshire SL6 6HL |
Director Name | Kevin Lawrence Colburn |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2010(89 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 May 2014) |
Role | Certified Public Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Oxford Road Uxbridge Middlesex UB8 1HS |
Director Name | Mr Anthony William Arthurton |
---|---|
Date of Birth | May 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(93 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 March 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Website | www.xerox.co.uk |
---|---|
Telephone | 023 80683393 |
Telephone region | Southampton / Portsmouth |
Registered Address | Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 March 2022 (1 year ago) |
---|---|
Next Return Due | 4 April 2023 (1 week from now) |
8 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
---|---|
7 May 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
7 May 2021 | Termination of appointment of Anthony William Arthurton as a director on 23 March 2020 (1 page) |
19 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
12 June 2020 | Appointment of Mr Alan Davies as a director on 23 March 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
15 November 2019 | Registered office address changed from Riverview Oxford Road Uxbridge Middlesex UB8 1HS England to Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH on 15 November 2019 (1 page) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
5 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
16 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
23 October 2017 | Termination of appointment of Michael John Barrett as a secretary on 30 September 2017 (1 page) |
23 October 2017 | Termination of appointment of Michael John Barrett as a director on 30 September 2017 (1 page) |
23 October 2017 | Termination of appointment of Michael John Barrett as a secretary on 30 September 2017 (1 page) |
23 October 2017 | Termination of appointment of Michael John Barrett as a director on 30 September 2017 (1 page) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 May 2017 | Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page) |
13 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
8 July 2014 | Appointment of Mr Anthony William Arthurton as a director (2 pages) |
8 July 2014 | Termination of appointment of Kevin Colburn as a director (1 page) |
8 July 2014 | Appointment of Mr Anthony William Arthurton as a director (2 pages) |
8 July 2014 | Termination of appointment of Kevin Colburn as a director (1 page) |
27 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
18 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
28 October 2010 | Appointment of Kevin Lawrence Colburn as a director (3 pages) |
28 October 2010 | Termination of appointment of David Meanwell as a director (2 pages) |
28 October 2010 | Appointment of Kevin Lawrence Colburn as a director (3 pages) |
28 October 2010 | Termination of appointment of David Meanwell as a director (2 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
11 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
11 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
7 July 2009 | Resolutions
|
7 July 2009 | Resolutions
|
16 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
11 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
11 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
15 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
1 November 2007 | Resolutions
|
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
1 November 2007 | Resolutions
|
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
30 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
30 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
8 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: 6 connaught place, london, W2 2EZ (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: 6 connaught place, london, W2 2EZ (1 page) |
2 June 2006 | Return made up to 21/03/06; full list of members (2 pages) |
2 June 2006 | Return made up to 21/03/06; full list of members (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
14 April 2005 | Return made up to 21/03/05; full list of members (2 pages) |
14 April 2005 | Return made up to 21/03/05; full list of members (2 pages) |
18 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
18 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
4 May 2004 | Return made up to 21/03/04; full list of members (5 pages) |
4 May 2004 | Return made up to 21/03/04; full list of members (5 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
15 May 2003 | Return made up to 21/03/03; full list of members (5 pages) |
15 May 2003 | Return made up to 21/03/03; full list of members (5 pages) |
26 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
26 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
19 April 2002 | Return made up to 21/03/02; full list of members (5 pages) |
19 April 2002 | Return made up to 21/03/02; full list of members (5 pages) |
2 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
2 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
20 April 2001 | Return made up to 21/03/01; full list of members (5 pages) |
20 April 2001 | Return made up to 21/03/01; full list of members (5 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
11 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
9 June 2000 | Resolutions
|
9 June 2000 | Resolutions
|
4 May 2000 | Return made up to 21/03/00; full list of members (6 pages) |
4 May 2000 | Location of register of members (1 page) |
4 May 2000 | Return made up to 21/03/00; full list of members (6 pages) |
4 May 2000 | Location of register of members (1 page) |
25 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
6 June 1999 | New secretary appointed;new director appointed (2 pages) |
6 June 1999 | Secretary resigned;director resigned (1 page) |
6 June 1999 | New secretary appointed;new director appointed (2 pages) |
6 June 1999 | Secretary resigned;director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director's particulars changed (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director's particulars changed (1 page) |
23 April 1999 | Return made up to 21/03/99; full list of members (10 pages) |
23 April 1999 | Return made up to 21/03/99; full list of members (10 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
21 April 1998 | Return made up to 21/03/98; full list of members (10 pages) |
21 April 1998 | Return made up to 21/03/98; full list of members (10 pages) |
18 November 1997 | Location of register of members (1 page) |
18 November 1997 | Location of register of members (1 page) |
1 August 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
1 August 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
21 July 1997 | Company name changed rank nemo (aks) LIMITED\certificate issued on 22/07/97 (2 pages) |
21 July 1997 | Company name changed rank nemo (aks) LIMITED\certificate issued on 22/07/97 (2 pages) |
18 July 1997 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
18 July 1997 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | New director appointed (3 pages) |
17 July 1997 | New director appointed (3 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | New director appointed (3 pages) |
17 July 1997 | New director appointed (3 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
23 April 1997 | Return made up to 21/03/97; change of members (12 pages) |
23 April 1997 | Return made up to 21/03/97; change of members (12 pages) |
7 October 1996 | Auditor's resignation (2 pages) |
7 October 1996 | Auditor's resignation (2 pages) |
24 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
24 April 1996 | Return made up to 21/03/96; bulk list available separately (9 pages) |
24 April 1996 | Return made up to 21/03/96; bulk list available separately (9 pages) |
6 December 1995 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
6 December 1995 | Mems agreement (2 pages) |
6 December 1995 | Re-registration of Memorandum and Articles (16 pages) |
6 December 1995 | Application for reregistration from PLC to private (1 page) |
6 December 1995 | Resolutions
|
6 December 1995 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
6 December 1995 | Mems agreement (2 pages) |
6 December 1995 | Re-registration of Memorandum and Articles (16 pages) |
6 December 1995 | Application for reregistration from PLC to private (1 page) |
6 December 1995 | Resolutions
|
18 July 1995 | Certificate of reduction of issued capital (1 page) |
18 July 1995 | Red issued cap amend prev o/c (26 pages) |
18 July 1995 | Certificate of reduction of issued capital (1 page) |
18 July 1995 | Red issued cap amend prev o/c (26 pages) |
19 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
19 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
5 June 1995 | Director resigned (4 pages) |
5 June 1995 | Director resigned (8 pages) |
5 June 1995 | New director appointed (4 pages) |
5 June 1995 | Director resigned (4 pages) |
5 June 1995 | Director resigned (8 pages) |
5 June 1995 | New director appointed (4 pages) |
11 May 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
11 May 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
10 April 1995 | Return made up to 21/03/95; bulk list available separately (22 pages) |
10 April 1995 | Return made up to 21/03/95; bulk list available separately (22 pages) |
5 April 1995 | Certificate of reduction of issued capital (1 page) |
5 April 1995 | Resolutions
|
5 April 1995 | Certificate of reduction of issued capital (1 page) |
5 April 1995 | Resolutions
|
31 March 1995 | Reduction of share cap and minut (18 pages) |
31 March 1995 | Scheme of arrangement - amalgamation (2 pages) |
31 March 1995 | Reduction of share cap and minut (18 pages) |
31 March 1995 | Scheme of arrangement - amalgamation (2 pages) |
21 March 1987 | Full accounts made up to 31 October 1986 (7 pages) |
21 March 1987 | Full accounts made up to 31 October 1986 (7 pages) |
20 April 1976 | Accounts made up to 31 October 1975 (9 pages) |
20 April 1976 | Accounts made up to 31 October 1975 (9 pages) |
1 February 1921 | Incorporation (64 pages) |