London
WC2A 1QS
Director Name | Ms Sarah Jane Gregory |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2009(86 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 April 2012) |
Role | Eu General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Mrs Catherine Louise Watson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2009(86 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 April 2012) |
Role | Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | John Brian Gowshall |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(68 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 1996) |
Role | Finance Director |
Correspondence Address | Hillcrest Loudwater Rickmansworth Hertfordshire WD3 4HU |
Director Name | Timothy Edward Austin Gibbon |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(68 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 33 Tornay Road London SW6 7UF |
Director Name | Derrick Thomas French |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(68 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 August 1997) |
Role | Chartered Accountant |
Correspondence Address | 28 Wolsey Road Northwood Middlesex HA6 2EW |
Director Name | Kenneth George Fordham |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(68 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 August 1997) |
Role | Company Director |
Correspondence Address | Glendyne Hook Heath Road Woking Surrey GU22 0QE |
Director Name | Austin Townsend Knight |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(68 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Bolberry 8 Woolbrook Meadows Sidmouth Devon EX10 9UH |
Director Name | Terence Charles Mallott |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(68 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 March 1992) |
Role | Company Director |
Correspondence Address | 6 Christchurch Road Sidcup Kent DA15 7HE |
Director Name | John Raymond Ratcliffe |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(68 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Castle Lane Warwick Warwickshire CV34 4BU |
Director Name | Maurice Edward Ray |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(68 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | 5 The Squirrels Pinner Middlesex HA5 3BD |
Secretary Name | Mr Martin Terence Alan Purvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(68 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fenetters Melfort Road Crowborough East Sussex TN6 1QT |
Director Name | Robert Andrew Campbell |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(69 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 August 1997) |
Role | Company Director |
Correspondence Address | 8 Almonds Avenue Buckhurst Hill Essex IG9 5JN |
Secretary Name | John Brian Gowshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(70 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 October 1995) |
Role | Group Finance Director |
Correspondence Address | Hillcrest Loudwater Rickmansworth Hertfordshire WD3 4HU |
Secretary Name | John Richard Upwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(72 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 January 2005) |
Role | Secretary |
Correspondence Address | 98 Biddulph Mansions Elgin Avenue London W9 1HU |
Director Name | Stephen James Cooney |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(73 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 July 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Paddocks School Lane Hamble Hampshire SO31 4JD |
Director Name | Andrew Philip Wilkinson |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(74 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mirassou 1 Baymans Wood Shenfield Essex CM15 8BT |
Director Name | Thomas Gerald Collison |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 August 1997(74 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 8 Bay Road Box 4062 West Gilgo Beach New York Usa Ny11702 |
Director Name | Nikki Bream |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(78 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 August 2001) |
Role | Chief Financial Officer |
Correspondence Address | 31 Salcott Road Battersea London SW11 6DQ |
Director Name | Jonathan Mark Tarrant |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(78 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 March 2003) |
Role | Company Director |
Correspondence Address | 15 Grand Avenue Muswell Hill London N10 3AY |
Director Name | Steven Hollock |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(78 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 March 2003) |
Role | Financial Controller |
Correspondence Address | Tawstock Wrotham Road Meopham Kent DA13 0HT |
Director Name | Mr Peter Malcolm Dolphin |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(80 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 December 2006) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 5 Channings Horsell Woking Surrey GU21 4JB |
Director Name | David Cecil Vanston |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(84 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 February 2009) |
Role | Accountant |
Correspondence Address | 4 Colney Heath Lane St Albans Hertfordshire AL4 0SZ |
Director Name | Mr Andrea Bertone |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British,Italian |
Status | Resigned |
Appointed | 01 September 2007(84 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 February 2009) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 36 Ashgrove House 28 Lindsay Square London SW1V 2HW |
Director Name | Mr Julian Acquari |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(84 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 2009) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 16 Pebworth Drive Hatton Warwickshire CV35 7UD |
Registered Address | Monster Worldwide Chancery House 53-64 Chancery Lane London WC2A 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
5m at £0.2 | Monster Worldwide Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders Statement of capital on 2011-04-28
|
28 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders Statement of capital on 2011-04-28
|
27 April 2011 | Director's details changed for Sarah Gregory on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Catherine Watson on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Sarah Gregory on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Catherine Watson on 27 April 2011 (2 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Secretary's details changed for Sarah Jane Gregory on 14 April 2010 (1 page) |
12 May 2010 | Secretary's details changed for Sarah Jane Gregory on 14 April 2010 (1 page) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
12 October 2009 | Resolutions
|
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
12 October 2009 | Resolutions
|
2 June 2009 | Registered office changed on 02/06/2009 from chancery house 53-64 chancery lane london WC2A 1QS (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from chancery house 53-64 chancery lane london WC2A 1QS (1 page) |
20 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
10 March 2009 | Director appointed sarah gregory (2 pages) |
10 March 2009 | Director appointed catherine watson (1 page) |
10 March 2009 | Appointment terminated director andrea bertone (1 page) |
10 March 2009 | Appointment Terminated Director andrea bertone (1 page) |
10 March 2009 | Appointment terminated director julian acquari (1 page) |
10 March 2009 | Appointment terminated director david vanston (1 page) |
10 March 2009 | Director appointed sarah gregory (2 pages) |
10 March 2009 | Appointment Terminated Director david vanston (1 page) |
10 March 2009 | Appointment Terminated Director julian acquari (1 page) |
10 March 2009 | Director appointed catherine watson (1 page) |
12 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
28 February 2008 | Accounts made up to 31 December 2007 (5 pages) |
28 February 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (2 pages) |
6 June 2007 | Accounts made up to 31 December 2006 (5 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
11 May 2007 | Return made up to 14/04/07; no change of members (6 pages) |
11 May 2007 | Return made up to 14/04/07; no change of members (6 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
21 September 2006 | Accounts made up to 31 December 2005 (5 pages) |
4 August 2006 | Resolutions
|
4 August 2006 | Resolutions
|
17 July 2006 | Memorandum and Articles of Association (15 pages) |
17 July 2006 | Memorandum and Articles of Association (15 pages) |
3 July 2006 | Company name changed monster worldwide LIMITED\certificate issued on 03/07/06 (3 pages) |
3 July 2006 | Company name changed monster worldwide LIMITED\certificate issued on 03/07/06 (3 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
26 April 2006 | Return made up to 14/04/06; full list of members (7 pages) |
26 April 2006 | Return made up to 14/04/06; full list of members (7 pages) |
28 July 2005 | Accounts made up to 31 December 2004 (5 pages) |
28 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
15 June 2005 | Return made up to 14/04/05; full list of members (7 pages) |
15 June 2005 | Return made up to 14/04/05; full list of members (7 pages) |
5 February 2005 | New secretary appointed (2 pages) |
5 February 2005 | Secretary resigned (1 page) |
5 February 2005 | New secretary appointed (2 pages) |
5 February 2005 | Secretary resigned (1 page) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
22 October 2004 | Accounts made up to 31 December 2003 (5 pages) |
22 June 2004 | Return made up to 14/04/04; full list of members (7 pages) |
22 June 2004 | Return made up to 14/04/04; full list of members (7 pages) |
13 October 2003 | Company name changed austin knight LIMITED\certificate issued on 13/10/03 (2 pages) |
13 October 2003 | Company name changed austin knight LIMITED\certificate issued on 13/10/03 (2 pages) |
19 June 2003 | Accounts made up to 31 December 2001 (5 pages) |
19 June 2003 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
19 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
19 June 2003 | Accounts made up to 31 December 2002 (5 pages) |
13 June 2003 | Company name changed monster worldwide holdings limit ed\certificate issued on 13/06/03 (3 pages) |
13 June 2003 | Company name changed monster worldwide holdings limit ed\certificate issued on 13/06/03 (3 pages) |
28 April 2003 | Company name changed austin knight LIMITED\certificate issued on 28/04/03 (2 pages) |
28 April 2003 | Company name changed austin knight LIMITED\certificate issued on 28/04/03 (2 pages) |
23 April 2003 | Return made up to 14/04/03; full list of members (8 pages) |
23 April 2003 | Return made up to 14/04/03; full list of members (8 pages) |
23 April 2003 | Return made up to 14/04/01; full list of members; amend (9 pages) |
23 April 2003 | Return made up to 14/04/02; no change of members; amend (8 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
5 March 2003 | Resolutions
|
5 March 2003 | Resolutions
|
12 June 2002 | Return made up to 14/04/01; full list of members (9 pages) |
12 June 2002 | Return made up to 14/04/02; full list of members (8 pages) |
12 June 2002 | Return made up to 14/04/01; full list of members (9 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (6 pages) |
5 September 2001 | Secretary's particulars changed (1 page) |
5 September 2001 | Secretary's particulars changed (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: 32 aybrook street london W1M 3JL (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: 32 aybrook street london W1M 3JL (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
13 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
26 April 2000 | Return made up to 14/04/00; no change of members (7 pages) |
26 April 2000 | Return made up to 14/04/00; no change of members (7 pages) |
2 November 1999 | Amended full accounts made up to 31 December 1997 (19 pages) |
2 November 1999 | Amended full accounts made up to 31 December 1997 (19 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
16 May 1999 | Return made up to 14/04/99; no change of members
|
16 May 1999 | Return made up to 14/04/99; no change of members (4 pages) |
15 February 1999 | Full accounts made up to 31 December 1997 (19 pages) |
15 February 1999 | Full accounts made up to 31 December 1997 (19 pages) |
18 January 1999 | Registered office changed on 18/01/99 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
24 April 1998 | Return made up to 14/04/98; full list of members (6 pages) |
24 April 1998 | Return made up to 14/04/98; full list of members (6 pages) |
4 October 1997 | Particulars of mortgage/charge (3 pages) |
4 October 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Registered office changed on 11/09/97 from: knightway house 20 soho square london W1A 1DS (1 page) |
11 September 1997 | Registered office changed on 11/09/97 from: knightway house 20 soho square london W1A 1DS (1 page) |
11 September 1997 | Resolutions
|
11 September 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | New director appointed (3 pages) |
11 September 1997 | New director appointed (3 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | New director appointed (3 pages) |
11 September 1997 | Resolutions
|
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Declaration of assistance for shares acquisition (5 pages) |
11 September 1997 | New director appointed (3 pages) |
11 September 1997 | Declaration of assistance for shares acquisition (5 pages) |
11 September 1997 | Director resigned (1 page) |
9 September 1997 | Ad 20/08/97--------- £ si [email protected]=239421 £ ic 1250750/1490171 (15 pages) |
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
9 September 1997 | Ad 20/08/97--------- £ si [email protected]=239421 £ ic 1250750/1490171 (15 pages) |
29 August 1997 | £ nc 2000000/2002400 15/08/97 (1 page) |
29 August 1997 | £ nc 2000000/2002400 15/08/97 (1 page) |
21 August 1997 | Memorandum and Articles of Association (23 pages) |
21 August 1997 | Memorandum and Articles of Association (23 pages) |
18 August 1997 | Memorandum and Articles of Association (11 pages) |
18 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
18 August 1997 | Memorandum and Articles of Association (11 pages) |
11 June 1997 | Ad 23/05/97--------- £ si [email protected]=13750 £ ic 1237000/1250750 (2 pages) |
11 June 1997 | Ad 23/05/97--------- £ si [email protected]=13750 £ ic 1237000/1250750 (2 pages) |
8 May 1997 | Memorandum and Articles of Association (18 pages) |
8 May 1997 | Declaration of assistance for shares acquisition (5 pages) |
8 May 1997 | Declaration of assistance for shares acquisition (5 pages) |
8 May 1997 | Resolutions
|
8 May 1997 | Resolutions
|
8 May 1997 | Memorandum and Articles of Association (18 pages) |
27 April 1997 | Return made up to 14/04/97; full list of members (11 pages) |
27 April 1997 | Return made up to 14/04/97; full list of members (11 pages) |
23 April 1997 | Full group accounts made up to 30 September 1996 (20 pages) |
23 April 1997 | Full group accounts made up to 30 September 1996 (20 pages) |
24 April 1996 | Return made up to 14/04/96; full list of members (7 pages) |
24 April 1996 | Return made up to 14/04/96; full list of members (7 pages) |
12 April 1996 | New director appointed (2 pages) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Director resigned (1 page) |
10 April 1996 | Full group accounts made up to 30 September 1995 (26 pages) |
10 April 1996 | Full group accounts made up to 30 September 1995 (26 pages) |
11 October 1995 | New secretary appointed (2 pages) |
10 October 1995 | Secretary resigned (2 pages) |
10 October 1995 | Secretary resigned (1 page) |
18 April 1995 | Return made up to 14/04/95; full list of members (10 pages) |
18 April 1995 | Return made up to 14/04/95; full list of members (9 pages) |
21 March 1995 | Full group accounts made up to 30 September 1994 (22 pages) |
21 March 1995 | Full group accounts made up to 30 September 1994 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (214 pages) |
25 September 1992 | Particulars of mortgage/charge (4 pages) |
25 September 1992 | Particulars of mortgage/charge (4 pages) |
25 August 1988 | Particulars of mortgage/charge (4 pages) |
25 August 1988 | Particulars of mortgage/charge (4 pages) |
29 July 1987 | Particulars of mortgage/charge (4 pages) |
29 July 1987 | Particulars of mortgage/charge (4 pages) |