Sandwich
Kent
CT13 9NJ
Director Name | Mrs Jacqueline Ann Mount |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2012(88 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 09 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr David Michael Barwell |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(68 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 July 1995) |
Role | Secretary |
Correspondence Address | 41 The Ridings Waltham Chase Southampton Hampshire SO32 2TR |
Director Name | Mr William George Brown |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(68 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 July 1995) |
Role | Finance Director |
Correspondence Address | The Cottage Dunt Lane Hurst Reading Berkshire RG10 0TB |
Director Name | Mr David Lilley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(68 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 January 1997) |
Role | Business Executive |
Correspondence Address | 719 Clove Lane Franklin Lakes New Jersey 07417 United States |
Director Name | Mr Marco A Fonseca |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 03 May 1992(68 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 July 1995) |
Role | Business Executive |
Correspondence Address | 88 Miller Road Kinnelon New Jersey 07405 United States |
Director Name | Mr Rolf Heinrich Henel |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 May 1992(68 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 30 April 1993) |
Role | Business Executive |
Correspondence Address | 347 Briarly Drive Franklin Lakes New Jersey 07417 United States |
Secretary Name | Mr David Michael Barwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(68 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 23 May 2001) |
Role | Company Director |
Correspondence Address | 41 The Ridings Waltham Chase Southampton Hampshire SO32 2TR |
Director Name | Wadih Samuel Jordan |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 1993(70 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1995) |
Role | Business Executive |
Correspondence Address | 298 Freeman Lane Franklin Lakes Nj 07417 Bergin 07417 |
Director Name | Dr Robert Querido |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 1994(70 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 July 1995) |
Role | Business Executive |
Correspondence Address | 11 Misty Ridge Circle Kinnelon New Jersey Channel |
Director Name | Paul Anthony Reacher |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(71 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 October 2001) |
Role | Legal Director |
Correspondence Address | 4 Corporation Street High Wycombe Buckinghamshire HP13 6TQ |
Director Name | Robert N Power |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 1995(71 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 September 1997) |
Role | Managing Director |
Correspondence Address | 14 Ashton Place Sandisplatt Road Maidenhead Berkshire SL6 4TA |
Director Name | Mr David Michael Olivier |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 1995(71 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 March 1996) |
Role | Business Executive |
Correspondence Address | 1012 Mount Pleasant Bryn Mawr Pennysylvania Pa 19010 Foreign |
Director Name | Zsolt Emil Lavotha |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 July 1995(71 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 March 1996) |
Role | Business Executive |
Correspondence Address | 22 Fox Ridge Drive Malvern Pennsylvania 19355 |
Director Name | Dr Brian John Jackson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(71 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 March 1996) |
Role | Finance Director |
Correspondence Address | 4 Corporation Street High Wycombe Buckinghamshire HP13 6TH |
Director Name | Jeffrey Ashpitz |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 July 1995(71 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 15 September 1995) |
Role | Business Executive |
Correspondence Address | 290 Morris Avenue Mountain Lakes New Jersey 07046 |
Director Name | Mr David Arthur Low |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 1995(72 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 May 1997) |
Role | Business Executive |
Correspondence Address | 430 Heworth Drive Chesterfield Missouri 63017 United States |
Director Name | Marco Antonio Fonseca |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 1995(72 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 November 1995) |
Role | Business Executive |
Correspondence Address | 382 Lavelle Court Wyckoff New Jersey 07481 |
Director Name | Trevor Martin Pritchard |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(72 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 February 1998) |
Role | Business Executive |
Correspondence Address | 17014 Kimwood Court Chesterfield Missouri 63005 |
Director Name | Melvyn Denis Cremer |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(72 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 February 1998) |
Role | Financial Director |
Correspondence Address | 98 The Brow Widley Waterlooville Hampshire PO7 5DA |
Director Name | Dr Brian John Jackson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(72 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 September 2001) |
Role | Finance Director |
Correspondence Address | 4 Corporation Street High Wycombe Buckinghamshire HP13 6TH |
Director Name | William Allen Hawkins |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 1997(74 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 September 1998) |
Role | Businessman |
Correspondence Address | 7 Gleneagles Drive Basking Ridge New Jersey 07920 |
Secretary Name | Liam Francis McEvoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(77 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 2009) |
Role | Chartered Secretary |
Correspondence Address | Huntercombe Lane South Taplow Maidenhead Berkshire SL6 0PH |
Director Name | Mr Benjamin James Michael Holgate |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(78 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 April 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Huntercombe Lane South Taplow Maidenhead Berkshire SL6 0PH |
Director Name | Gregory Morris Michael |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(78 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 August 2005) |
Role | Finance Director |
Correspondence Address | 4 Corporation Street High Wycombe Buckinghamshire HP13 6TH |
Director Name | Kevin James |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(78 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 2005) |
Role | Managing Director |
Correspondence Address | 4 Corporation Street High Wycombe Buckinghamshire HP13 6TH |
Director Name | Robert Noel Power |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2002(78 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 February 2008) |
Role | Business Executive |
Correspondence Address | 24 Fox Ridge Drive Malvern Pennsylvania 19355 United States |
Director Name | Liam Francis McEvoy |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(82 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 February 2008) |
Role | Chartered Secretary |
Correspondence Address | Huntercombe Lane South Taplow Maidenhead Berkshire SL6 0PH |
Director Name | Stephen John Higgins |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(82 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 25 October 2007) |
Role | Managing Director |
Correspondence Address | Huntercombe Lane South Taplow Maidenhead Berkshire SL6 0PH |
Director Name | Mr Palle Michael Christensen |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 14 November 2007(84 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 February 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Huntercombe Lane South Taplow Maidenhead Berkshire SL6 0PH |
Secretary Name | Mr Benjamin James Michael Holgate |
---|---|
Status | Resigned |
Appointed | 07 October 2009(86 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 February 2010) |
Role | Company Director |
Correspondence Address | Huntercombe Lane South, Taplow Maidenhead Berkshire SL6 0PH |
Director Name | Mr Andre Jacques Nel |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 November 2009(86 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pfizer Ramsgate Road Sandwich Kent CT13 9NJ |
Director Name | Ms Ruth Amy Coles |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(86 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pfizer Ramsgate Road Sandwich Kent CT13 9NJ |
Director Name | Mr Ian Eric Franklin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(86 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pfizer Ramsgate Road Sandwich Kent CT13 9NJ |
Director Name | Louis Philip Jones |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(86 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pfizer Ramsgate Road Sandwich Kent CT13 9NJ |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £76,333,000 |
Current Liabilities | £742,000 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
31 October 2017 | Liquidators' statement of receipts and payments to 28 August 2017 (10 pages) |
---|---|
10 August 2017 | Removal of liquidator by court order (18 pages) |
10 August 2017 | Appointment of a voluntary liquidator (2 pages) |
28 October 2016 | Liquidators' statement of receipts and payments to 28 August 2016 (8 pages) |
20 April 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 April 2016 | Appointment of a voluntary liquidator (1 page) |
20 April 2016 | Court order insolvency:co to remove/replace liquidators (11 pages) |
29 January 2016 | Appointment of a voluntary liquidator (1 page) |
29 January 2016 | Court order INSOLVENCY:re block transfer replacement of liq (17 pages) |
29 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 October 2015 | Liquidators' statement of receipts and payments to 28 August 2015 (8 pages) |
13 October 2015 | Liquidators statement of receipts and payments to 28 August 2015 (8 pages) |
3 November 2014 | Liquidators' statement of receipts and payments to 28 August 2014 (8 pages) |
3 November 2014 | Liquidators statement of receipts and payments to 28 August 2014 (8 pages) |
12 September 2013 | Registered office address changed from Pfizer Ramsgate Road Sandwich Kent CT13 9NJ on 12 September 2013 (2 pages) |
12 September 2013 | Register inspection address has been changed from Walton Oaks Dorking Road Tadworth Surrey KT20 7NS United Kingdom (2 pages) |
10 September 2013 | Declaration of solvency (3 pages) |
10 September 2013 | Resolutions
|
10 September 2013 | Appointment of a voluntary liquidator (1 page) |
1 August 2013 | Resolutions
|
1 August 2013 | Statement of capital on 1 August 2013
|
1 August 2013 | Statement by directors (1 page) |
1 August 2013 | Solvency statement dated 01/08/13 (1 page) |
1 August 2013 | Statement of capital on 1 August 2013
|
8 May 2013 | Termination of appointment of Ian Franklin as a director (1 page) |
29 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
4 December 2012 | Termination of appointment of Andre Nel as a director (1 page) |
4 December 2012 | Termination of appointment of Ruth Coles as a director (1 page) |
31 August 2012 | Full accounts made up to 30 November 2011 (16 pages) |
12 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Director's details changed for Ruth Amy Coles on 29 March 2012 (2 pages) |
13 March 2012 | Appointment of Jacqueline Ann Mount as a director (3 pages) |
9 March 2012 | Termination of appointment of Louis Jones as a director (1 page) |
10 February 2012 | Register(s) moved to registered inspection location (1 page) |
9 February 2012 | Register inspection address has been changed (1 page) |
9 February 2012 | Register(s) moved to registered inspection location (1 page) |
26 January 2012 | Director's details changed for Ruth Amy Evans on 25 November 2011 (3 pages) |
9 January 2012 | Director's details changed for Ruth Amy Evans on 25 November 2011 (2 pages) |
9 January 2012 | Director's details changed for Ruth Amy Coles on 23 December 2011 (2 pages) |
11 October 2011 | Director's details changed for Anne Lucille Verrinder on 1 May 2010 (2 pages) |
11 October 2011 | Director's details changed for Anne Lucille Verrinder on 1 May 2010 (2 pages) |
5 July 2011 | Full accounts made up to 30 November 2010 (18 pages) |
7 June 2011 | Director's details changed for Mr Andre Jacques Nel on 20 May 2011 (2 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
20 July 2010 | Appointment of Louis Philip Jones as a director (3 pages) |
24 May 2010 | Registered office address changed from , Huntercombe Lane South, Taplow, Maidenhead, Berkshire, SL6 0PH on 24 May 2010 (1 page) |
26 April 2010 | Full accounts made up to 30 November 2009 (18 pages) |
7 April 2010 | Termination of appointment of Benjamin Holgate as a director (1 page) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Termination of appointment of Palle Christensen as a director (1 page) |
22 February 2010 | Termination of appointment of Neil Sisak as a director (1 page) |
11 February 2010 | Resolutions
|
11 February 2010 | Statement of company's objects (2 pages) |
10 February 2010 | Termination of appointment of Benjamin Holgate as a secretary (1 page) |
2 February 2010 | Appointment of Mr Benjamin James Michael Holgate as a secretary (1 page) |
8 December 2009 | Appointment of Anne Lucille Verrinder as a director (2 pages) |
21 November 2009 | Auditor's resignation (2 pages) |
7 November 2009 | Appointment of Ian Eric Franklin as a director (2 pages) |
7 November 2009 | Appointment of Andre Jacques Nel as a director (2 pages) |
7 November 2009 | Appointment of Ruth Amy Evans as a director (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
15 October 2009 | Current accounting period shortened from 31 December 2009 to 30 November 2009 (1 page) |
12 October 2009 | Termination of appointment of Liam Mcevoy as a secretary (1 page) |
28 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
27 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
15 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
12 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
20 November 2007 | New director appointed (2 pages) |
8 November 2007 | Director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
11 October 2007 | Director resigned (1 page) |
10 October 2007 | New director appointed (2 pages) |
26 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
12 April 2006 | Director's particulars changed (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
3 February 2006 | Director resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
26 October 2005 | Director resigned (1 page) |
21 October 2005 | New director appointed (1 page) |
26 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
26 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
16 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
19 March 2003 | Auditor's resignation (1 page) |
14 August 2002 | New director appointed (2 pages) |
12 August 2002 | Re section 394 (1 page) |
1 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
24 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
10 April 2002 | Director resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
4 April 2002 | Director resigned (1 page) |
2 November 2001 | New director appointed (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | New director appointed (1 page) |
3 October 2001 | Director resigned (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: 154 fareham road, gosport, hampshire, PO13 0AS (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | Secretary resigned (1 page) |
15 May 2001 | Return made up to 30/04/01; full list of members
|
8 May 2001 | Director's particulars changed (1 page) |
8 May 2001 | Director's particulars changed (1 page) |
8 May 2001 | Director's particulars changed (1 page) |
5 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
3 January 2001 | Full accounts made up to 30 November 1999 (17 pages) |
11 December 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
21 September 2000 | Delivery ext'd 3 mth 30/11/99 (2 pages) |
9 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
28 September 1999 | Full accounts made up to 30 November 1998 (18 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (19 pages) |
1 October 1998 | Director resigned (1 page) |
15 May 1998 | Return made up to 30/04/98; full list of members (8 pages) |
12 May 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
31 October 1997 | New director appointed (2 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | Director resigned (1 page) |
26 September 1997 | Full accounts made up to 30 November 1996 (22 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Return made up to 30/04/97; full list of members (10 pages) |
2 October 1996 | Full accounts made up to 30 November 1995 (31 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: cyanamid house, fareham road, gosport, hampshire PO13 0AS (1 page) |
30 May 1996 | Return made up to 30/04/96; full list of members (8 pages) |
23 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
12 July 1995 | Full group accounts made up to 30 November 1994 (35 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Return made up to 30/04/95; full list of members
|
20 March 1995 | Director resigned (2 pages) |
20 June 1994 | Full group accounts made up to 30 November 1993 (31 pages) |
19 December 1990 | Resolutions
|
2 December 1987 | Full accounts made up to 30 November 1986 (20 pages) |
1 January 1987 | Company name changed\certificate issued on 01/01/87 (4 pages) |
12 July 1986 | Full accounts made up to 30 November 1985 (20 pages) |
15 May 1985 | Accounts made up to 30 November 1984 (22 pages) |
8 May 1984 | Accounts made up to 30 November 1983 (22 pages) |
13 April 1983 | Accounts made up to 30 November 1982 (19 pages) |
16 July 1982 | Accounts made up to 30 November 1981 (18 pages) |
30 July 1981 | Accounts made up to 30 November 1980 (18 pages) |
9 July 1980 | Accounts made up to 30 November 1979 (15 pages) |
30 May 1978 | Accounts made up to 30 November 1977 (16 pages) |
20 September 1977 | Accounts made up to 30 November 1976 (15 pages) |
29 August 1923 | Incorporation (20 pages) |