Mill Lane
Titchfield
Hampshire
PO15 5DU
Director Name | Mr Gerald Martin Alexander |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 1995(72 years, 7 months after company formation) |
Appointment Duration | 16 years (closed 17 May 2011) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Minerva 245 Chase Side Southgate London N14 5LD |
Director Name | Mr Ian James Johnstone |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 1999(76 years, 7 months after company formation) |
Appointment Duration | 12 years (closed 17 May 2011) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 47 Adele Street Motherwell Lanarkshire ML1 2QE Scotland |
Secretary Name | Mr Richard Jonathon Crompton Maw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 1999(77 years after company formation) |
Appointment Duration | 11 years, 7 months (closed 17 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Croft Two Dells Lane Ashley Green Chesham Buckinghamshire HP5 3RB |
Director Name | Mr Richard Jonathon Crompton Maw |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2001(78 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 17 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Croft Two Dells Lane Ashley Green Chesham Buckinghamshire HP5 3RB |
Director Name | Michael Evelyn Major |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2003(81 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 17 May 2011) |
Role | Consultant |
Correspondence Address | 1 Frobisher Gardens Guildford Surrey GU1 2NT |
Director Name | Mr Alan Watt Webster |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2004(82 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 17 May 2011) |
Role | Chartered Banker |
Country of Residence | Scotland |
Correspondence Address | Strathconon, 111 Drymen Road Bearsden Glasgow G61 3RR Scotland |
Director Name | Alan Stewart Cruickshank |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(69 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 April 1998) |
Role | Retail Pharmacist |
Correspondence Address | Mayfield Balmellie Road Turriff Aberdeenshire AB53 4DG Scotland |
Director Name | Mr Thomas Ignatius O'Rourke |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(69 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 April 1998) |
Role | Retail Pharmacist |
Correspondence Address | 53 Balmoral Avenue Belfast County Antrim BT9 6NX Northern Ireland |
Director Name | Joseph King |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(69 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 April 1995) |
Role | Retail Pharmacist |
Correspondence Address | Stratford House Stratford Crescent Cringleford Norfolk NR4 7SF |
Director Name | Mr Peter Jenkins |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(69 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 April 2001) |
Role | Retail Pharmacist |
Correspondence Address | 22 Alfreda Road Whitchurch Cardiff CF14 2EH Wales |
Director Name | Peter Alfred Patrick Gleeson |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(69 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 1993) |
Role | Retail Pharmacist |
Correspondence Address | 5 Mill Road Angmering Littlehampton West Sussex BN16 4HP |
Director Name | Mr Marshall Gellman |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(69 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 April 1998) |
Role | Retail Pharmacist |
Correspondence Address | 6 Old Hall Road Salford Lancashire M7 4JH |
Director Name | Mr Alan Stuart Facer |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(69 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 April 1998) |
Role | Retail Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Park Cottage Eyes Lane Bretherton Preston Lancashire PR26 9AS |
Director Name | Mr Graham William Delves |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(69 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 April 1998) |
Role | Retail Pharmacist |
Correspondence Address | Beracah 61 St Helens Park Road Hastings East Sussex TN34 2JJ |
Director Name | Mr Wieslaw Gareth Clapinski |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(69 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 April 2001) |
Role | Retail Pharmacist |
Correspondence Address | Inglewood Bury Bank Meaford Stone Staffordshire ST15 0QA |
Director Name | Jeremy Clitherow |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(69 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 April 2001) |
Role | Retail Pharmacist |
Correspondence Address | 10 Queens Drive Liverpool Merseyside L18 2DX |
Director Name | Mr Leslie Calvert |
---|---|
Date of Birth | March 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(69 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 April 1995) |
Role | Retail Pharmacist |
Correspondence Address | 30 Elmwood Avenue Barwick In Elmet Leeds West Yorkshire LS15 4JT |
Director Name | Mr Gordon Harry Bullous |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(69 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 April 1995) |
Role | Retail Pharmacist |
Correspondence Address | 96 Darras Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PG |
Director Name | Mr Edward Joseph Brown |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(69 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 April 1995) |
Role | Retail Pharmacist |
Correspondence Address | 11 Inch Marnock East Kilbride Glasgow Lanarkshire G74 2JQ Scotland |
Director Name | Martin Bennett |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(69 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 April 1995) |
Role | Retail Pharmacist |
Correspondence Address | Fiddlers Green 9 Rectory Gardens Todwick Sheffield South Yorkshire S31 0JU |
Secretary Name | Mr Brian Dosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(69 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 September 1999) |
Role | Company Director |
Correspondence Address | 12 East Hills Cranfield Bedford Bedfordshire MK43 0EA |
Director Name | David Francis Kaye |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(70 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 January 1995) |
Role | Pharmacist |
Correspondence Address | 1a Rockingham Road Mannamead Plymouth Devon PL3 5BN |
Director Name | Ian Richard Conquest |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(72 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 June 2001) |
Role | Pharmacist |
Correspondence Address | 13 Northcroft Rise Bradford West Yorkshire BD8 0BW |
Director Name | Mr William Neil Paulin Chapman |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(72 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 28 April 1998) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 29 Barley Mill Road Consett County Durham DH8 8JS |
Director Name | George Edward Allan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(72 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 24 April 2001) |
Role | Pharmacist |
Correspondence Address | 2 Gilmour Road Edinburgh Midlothian EH16 5NF Scotland |
Director Name | Mr Frederick John Hind |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(73 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 April 2001) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 13 Sackville Gardens Leicester Leicestershire LE2 3TH |
Director Name | Mr Kirit Chimanbhai Patel |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(74 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 1998) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Quarry Hangers Spring Bottom Lane Bletchingley Surrey RH1 4QZ |
Director Name | Richard Owen Evans |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(74 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 April 2001) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Brynderi Pontweli Llandysul Carmarthenshire SA44 4RX Wales |
Director Name | Mr Terence Gabriel Hannawin |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(75 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 July 2004) |
Role | Pharm Chemist |
Country of Residence | Northern Ireland |
Correspondence Address | 9 Drumhill Avenue Ballynahinch County Down BT24 8EE Northern Ireland |
Director Name | Mr Hemant Ramanbhai Patel |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(76 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 April 2001) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 1 Spurgate Hutton Brentwood Essex CM13 2LA |
Director Name | Mrs Breda Mary Gunn |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(77 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 June 2001) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Church View Church Road, Sparkford Yeovil Somerset BA22 7JZ |
Director Name | Malcolm Alexander Jack |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(78 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 November 2004) |
Role | Manager |
Correspondence Address | 32 Twin Foxes Woolmer Green Hertfordshire SG3 6QT |
Director Name | John Gerard Patrick D'Arcy |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(78 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2007) |
Role | Manager |
Correspondence Address | 48 Crouch Hall Lane Redbourn St Albans Hertfordshire AL3 7EU |
Director Name | Glenn Fraser Hirchfield |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(83 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 July 2006) |
Role | Insurance Executive |
Correspondence Address | 26 Mulberry Place Newdigate Surrey RH5 5DN |
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 |
Year | 2014 |
---|---|
Turnover | £1,524,277 |
Net Worth | £53,450,110 |
Cash | £46,652,137 |
Current Liabilities | £6,095,330 |
Latest Accounts | 31 December 2007 (15 years, 9 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 June |
17 May 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 February 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 April 2010 | Registered office address changed from Mallinson Hse 40-42 St Peters St St Albans Herts AL1 3NP on 29 April 2010 (2 pages) |
29 April 2010 | Registered office address changed from Mallinson Hse 40-42 st Peters St St Albans Herts AL1 3NP on 29 April 2010 (2 pages) |
16 April 2010 | Appointment of a voluntary liquidator (1 page) |
16 April 2010 | Resolutions
|
16 April 2010 | Appointment of a voluntary liquidator (1 page) |
16 April 2010 | Resolutions
|
16 April 2010 | Declaration of solvency (3 pages) |
16 April 2010 | Declaration of solvency (3 pages) |
21 November 2009 | Memorandum and Articles of Association (28 pages) |
21 November 2009 | Memorandum and Articles of Association (28 pages) |
28 September 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
28 September 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
28 July 2009 | Annual return made up to 10/07/09 (4 pages) |
28 July 2009 | Director's Change of Particulars / gerald alexander / 27/07/2009 / Title was: , now: mr; Honours was: bsc(hons) mrpharms, now: ; HouseName/Number was: , now: minerva; Street was: 316 hertford road, now: 245 chase side; Area was: edmonton, now: southgate; Post Code was: N9 7HB, now: N14 5LD (2 pages) |
28 July 2009 | Annual return made up to 10/07/09 (4 pages) |
28 July 2009 | Director's change of particulars / gerald alexander / 27/07/2009 (2 pages) |
28 July 2008 | Director and Secretary's Change of Particulars / richard maw / 25/07/2008 / HouseName/Number was: , now: ashley croft; Street was: ashley croft two dells lane, now: two dells lane; Occupation was: manager, now: chartered accountant (1 page) |
28 July 2008 | Director and secretary's change of particulars / richard maw / 25/07/2008 (1 page) |
25 July 2008 | Annual return made up to 10/07/08 (4 pages) |
25 July 2008 | Annual return made up to 10/07/08 (4 pages) |
8 April 2008 | Full accounts made up to 31 December 2007 (24 pages) |
8 April 2008 | Full accounts made up to 31 December 2007 (24 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2007 | Full accounts made up to 31 December 2006 (23 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (23 pages) |
31 July 2007 | Annual return made up to 10/07/07 (7 pages) |
31 July 2007 | Annual return made up to 10/07/07 (7 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 August 2006 | Annual return made up to 10/07/06 (8 pages) |
9 August 2006 | Annual return made up to 10/07/06 (8 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
27 June 2006 | Full accounts made up to 31 December 2005 (22 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (22 pages) |
1 December 2005 | New director appointed (1 page) |
1 December 2005 | New director appointed (1 page) |
28 July 2005 | Full accounts made up to 31 December 2004 (24 pages) |
28 July 2005 | Annual return made up to 10/07/05 (8 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (24 pages) |
28 July 2005 | Annual return made up to 10/07/05 (8 pages) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
27 July 2004 | Annual return made up to 10/07/04 (8 pages) |
27 July 2004 | Annual return made up to 10/07/04 (8 pages) |
20 April 2004 | Full accounts made up to 31 December 2003 (23 pages) |
20 April 2004 | Full accounts made up to 31 December 2003 (23 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (22 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (22 pages) |
22 July 2003 | Annual return made up to 10/07/03 (8 pages) |
22 July 2003 | Annual return made up to 10/07/03 (8 pages) |
2 April 2003 | Memorandum and Articles of Association (40 pages) |
2 April 2003 | Memorandum and Articles of Association (40 pages) |
28 March 2003 | Auditor's resignation (1 page) |
28 March 2003 | Auditor's resignation (1 page) |
20 August 2002 | Full accounts made up to 31 December 2001 (23 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (23 pages) |
1 August 2002 | Annual return made up to 10/07/02 (8 pages) |
1 August 2002 | Annual return made up to 10/07/02 (8 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Annual return made up to 10/07/01 (9 pages) |
27 July 2001 | Annual return made up to 10/07/01 (9 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
12 July 2001 | Full accounts made up to 31 December 2000 (22 pages) |
12 July 2001 | Full accounts made up to 31 December 2000 (22 pages) |
18 December 2000 | Auditor's resignation (2 pages) |
18 December 2000 | Auditor's resignation (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
25 July 2000 | Annual return made up to 10/07/00
|
25 July 2000 | Annual return made up to 10/07/00 (8 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (23 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (23 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
16 July 1999 | Annual return made up to 10/07/99 (26 pages) |
16 July 1999 | Annual return made up to 10/07/99
|
16 July 1999 | Full accounts made up to 31 December 1998 (22 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (22 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (21 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (21 pages) |
4 August 1998 | Annual return made up to 10/07/98
|
4 August 1998 | Annual return made up to 10/07/98 (24 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
30 July 1997 | Full accounts made up to 31 December 1996 (21 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (21 pages) |
29 July 1997 | Annual return made up to 10/07/97 (29 pages) |
29 July 1997 | Annual return made up to 10/07/97
|
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Director resigned (1 page) |
6 August 1996 | Full accounts made up to 31 December 1995 (20 pages) |
6 August 1996 | Full accounts made up to 31 December 1995 (20 pages) |
5 August 1996 | Annual return made up to 10/07/96
|
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | Annual return made up to 10/07/96 (27 pages) |
18 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
18 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | Director resigned (1 page) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned (1 page) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned (1 page) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
18 November 1993 | Particulars of mortgage/charge (3 pages) |
18 November 1993 | Particulars of mortgage/charge (3 pages) |
17 August 1992 | Memorandum and Articles of Association (9 pages) |
17 August 1992 | Memorandum and Articles of Association (9 pages) |
12 July 1978 | Company name changed\certificate issued on 12/07/78 (2 pages) |
12 July 1978 | Company name changed\certificate issued on 12/07/78 (2 pages) |
28 September 1922 | Certificate of incorporation (1 page) |
28 September 1922 | Certificate of incorporation (1 page) |