Sunbury On Thames
Middlesex
TW16 7BP
Director Name | Robert Carl Fearley |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2010(83 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 23 September 2011) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury-On-Thames Middlesex TW16 7BP |
Director Name | Mr Robert Carl Fearnley |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2010(83 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 23 September 2011) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury-On-Thames Middlesex TW16 7BP |
Director Name | Mr Roger Christopher Harrington |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2010(83 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 23 September 2011) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury-On-Thames Middlesex TW16 7BP |
Director Name | Mr Roger Christopher Harrington |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2010(83 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 23 September 2011) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury-On-Thames Middlesex TW16 7BP |
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2010(83 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 September 2011) |
Correspondence Address | 12 Plumtree Court London EC4A 4HT |
Director Name | Mr John Kenneth Dingle |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(66 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 6 Trapstyle Road Ware Hertfordshire SG12 0BB |
Director Name | Mr Anthony Michael Ryde |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(66 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Top Flat 370 Seven Sisters Road London N4 2PG |
Secretary Name | Mr John Porter Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(66 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 30 Linden Close Chelmsford Essex CM2 9JH |
Secretary Name | Brian Peevor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 May 1994) |
Role | Company Director |
Correspondence Address | 12 Deans Meadow Dagnall Berkhamsted Hertfordshire HP4 1RW |
Director Name | Mr Raymond Brasser |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 1994(67 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | Springwood Cholesbury Lane Buckland Common Tring Hertfordshire HP23 6NQ |
Secretary Name | Alison Jane Hollow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(67 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 August 1997) |
Role | Company Director |
Correspondence Address | 42 Hill Rise Rickmansworth Hertfordshire WD3 2NZ |
Director Name | Christian Lucien Bessiere |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 1995(68 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 December 1998) |
Role | Oil Company Executive |
Correspondence Address | 19 Avenue De Gravelle 94220 Charenton France Foreign |
Director Name | Bret William Holden |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1995(69 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 March 1998) |
Role | Retail Opu Manager |
Correspondence Address | 2 Kingshill Old Meadow Close Kingshill Way Berkhamsted Hertfordshire HP4 3TP |
Secretary Name | Helen Jane Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(70 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 February 2001) |
Role | Company Director |
Correspondence Address | 87 Herns Lane Welwyn Garden City Hertfordshire AL7 2AQ |
Director Name | John Robert Thomas |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 1998(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2000) |
Role | General Manager |
Correspondence Address | 10 Gayton Road London NW3 1TX |
Director Name | Antonio Manuel Patricio Comprido |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | Portuguesie |
Status | Resigned |
Appointed | 31 December 1998(72 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 1999) |
Role | Chief Financial Officer |
Correspondence Address | 5 Wavendon Fields Newport Road Wavendon Milton Keynes Buckinghamshire MK17 8AG |
Director Name | Dr John Graham Mumford |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(72 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 December 2006) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | 22 Woodside Road Cobham Surrey KT11 2QR |
Director Name | Graham Charles Sims |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(74 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2002) |
Role | General Manager Retail |
Correspondence Address | 39 Carnoustie Drive Biddenham Bedfordshire MK40 4FG |
Secretary Name | Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 19 February 2001(74 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 4 Wrights Cottages Church Lane Chalfont St. Peter Bucks SL9 9RP |
Director Name | Lynn Paul Waterman |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2002(75 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 December 2002) |
Role | Performance Unit Leader |
Correspondence Address | 41 Arkwright Road Ground Floor London NW3 6BJ |
Director Name | Daniel Chukumah Odogwu |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(76 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2004) |
Role | Manager |
Correspondence Address | 6 Torwood Close Berkhamsted Hertfordshire HP4 3NU |
Secretary Name | Ms Dawn Noel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(79 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 03 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Herbert Place Isleworth Middx TW7 4BU |
Secretary Name | Janet Elvidge |
---|---|
Status | Resigned |
Appointed | 03 November 2006(80 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 July 2008) |
Role | Company Director |
Correspondence Address | 4 Whitehall Road Hanwell London W7 2JE |
Secretary Name | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 21 July 2008(81 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 23 March 2009) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Secretary Name | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 21 July 2008(81 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 23 March 2009) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Director Name | Timothy Mark Lucas Reading |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(82 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 September 2010) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Christopher Kuangcheng Gerald Eng |
---|---|
Status | Resigned |
Appointed | 23 March 2009(82 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Registered Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Common |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (13 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2011 | Final Gazette dissolved following liquidation (1 page) |
23 September 2011 | Final Gazette dissolved following liquidation (1 page) |
23 June 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 June 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
5 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
4 October 2010 | Declaration of solvency (3 pages) |
4 October 2010 | Resolution insolvency:special resolution :- "in specie" (1 page) |
4 October 2010 | Resolutions
|
4 October 2010 | Appointment of a voluntary liquidator (1 page) |
4 October 2010 | Declaration of solvency (3 pages) |
4 October 2010 | Resolution INSOLVENCY:Special Resolution :- "In Specie" (1 page) |
4 October 2010 | Resolutions
|
4 October 2010 | Appointment of a voluntary liquidator (1 page) |
25 September 2010 | Appointment of Roger Christopher Harrington as a director (3 pages) |
25 September 2010 | Appointment of Roger Christopher Harrington as a director (3 pages) |
25 September 2010 | Appointment of Robert Carl Fearley as a director (3 pages) |
25 September 2010 | Appointment of Robert Carl Fearnley as a director (3 pages) |
25 September 2010 | Termination of appointment of a director (2 pages) |
25 September 2010 | Termination of appointment of Timothy Reading as a director (2 pages) |
25 September 2010 | Appointment of Roger Christopher Harrington as a director (3 pages) |
25 September 2010 | Appointment of Roger Christopher Harrington as a director (3 pages) |
25 September 2010 | Appointment of Robert Carl Fearley as a director (3 pages) |
25 September 2010 | Appointment of Robert Carl Fearnley as a director (3 pages) |
25 September 2010 | Termination of appointment of a director (2 pages) |
25 September 2010 | Termination of appointment of Timothy Reading as a director (2 pages) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
30 June 2010 | Termination of appointment of Christopher Eng as a secretary (1 page) |
30 June 2010 | Termination of appointment of Christopher Eng as a secretary (1 page) |
1 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
3 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-11-03
|
3 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-11-03
|
3 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-11-03
|
21 October 2009 | Director's details changed for Timothy Mark Lucas Reading on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Timothy Mark Lucas Reading on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Timothy Mark Lucas Reading on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Peter James Mather on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Peter James Mather on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Peter James Mather on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page) |
2 April 2009 | Secretary appointed christopher kuangcheng gerald eng (1 page) |
2 April 2009 | Secretary appointed christopher kuangcheng gerald eng (1 page) |
1 April 2009 | Appointment terminated secretary andrea thomas (1 page) |
1 April 2009 | Appointment Terminated Secretary andrea thomas (1 page) |
13 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 February 2009 | Accounts made up to 31 December 2008 (2 pages) |
5 February 2009 | Director appointed timothy mark lucas reading (1 page) |
5 February 2009 | Director appointed timothy mark lucas reading (1 page) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
7 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
7 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
16 September 2008 | Resolutions
|
16 September 2008 | Resolutions
|
10 September 2008 | Memorandum and Articles of Association (11 pages) |
10 September 2008 | Resolutions
|
10 September 2008 | Memorandum and Articles of Association (11 pages) |
10 September 2008 | Resolutions
|
12 August 2008 | Secretary appointed andrea margaret thomas (1 page) |
12 August 2008 | Secretary appointed andrea margaret thomas (1 page) |
11 August 2008 | Appointment terminated secretary janet elvidge (1 page) |
11 August 2008 | Appointment Terminated Secretary janet elvidge (1 page) |
3 February 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
3 February 2008 | Accounts made up to 31 December 2007 (2 pages) |
29 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
19 March 2007 | Accounts made up to 31 December 2006 (2 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
23 October 2006 | Return made up to 01/10/06; full list of members (5 pages) |
23 October 2006 | Return made up to 01/10/06; full list of members (5 pages) |
26 June 2006 | Secretary's particulars changed (1 page) |
26 June 2006 | Secretary's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
12 April 2006 | Accounts made up to 31 December 2005 (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
16 December 2005 | Secretary's particulars changed (1 page) |
16 December 2005 | Secretary's particulars changed (1 page) |
2 November 2005 | Return made up to 01/10/05; full list of members (5 pages) |
2 November 2005 | Return made up to 01/10/05; full list of members (5 pages) |
14 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
14 June 2005 | Accounts made up to 31 December 2004 (2 pages) |
19 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
19 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
9 August 2004 | Accounts made up to 31 December 2003 (2 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: witan gate house 500/600 witan gate central milton keynes MK9 1ES (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: witan gate house 500/600 witan gate central milton keynes MK9 1ES (1 page) |
22 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
22 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
17 March 2003 | Secretary's particulars changed (1 page) |
17 March 2003 | Secretary's particulars changed (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | New director appointed (2 pages) |
12 November 2002 | Return made up to 01/10/02; full list of members (5 pages) |
12 November 2002 | Return made up to 01/10/02; full list of members (5 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
2 April 2002 | Company name changed bp truckstops LIMITED\certificate issued on 02/04/02 (2 pages) |
2 April 2002 | Company name changed bp truckstops LIMITED\certificate issued on 02/04/02 (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
9 November 2001 | Return made up to 10/10/01; full list of members (5 pages) |
9 November 2001 | Return made up to 10/10/01; full list of members (5 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
3 July 2001 | Director's particulars changed (1 page) |
3 July 2001 | Director's particulars changed (1 page) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
25 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
25 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
27 October 2000 | Return made up to 10/10/00; full list of members (5 pages) |
27 October 2000 | Return made up to 10/10/00; full list of members (5 pages) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
15 September 2000 | Resolutions
|
15 September 2000 | Resolutions
|
5 November 1999 | Return made up to 10/10/99; full list of members (5 pages) |
5 November 1999 | Return made up to 10/10/99; full list of members (5 pages) |
23 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
9 August 1999 | Resolutions
|
9 August 1999 | Resolutions
|
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
4 February 1999 | Full accounts made up to 31 December 1997 (9 pages) |
4 February 1999 | Full accounts made up to 31 December 1997 (9 pages) |
9 November 1998 | Return made up to 10/10/98; full list of members (5 pages) |
9 November 1998 | Return made up to 10/10/98; full list of members (5 pages) |
27 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
27 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
26 October 1997 | Return made up to 10/10/97; full list of members (5 pages) |
26 October 1997 | Return made up to 10/10/97; full list of members (5 pages) |
19 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | Secretary resigned (1 page) |
16 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | New secretary appointed (1 page) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | New secretary appointed (1 page) |
4 May 1997 | Registered office changed on 04/05/97 from: bp house breakspear way hemel hempstead herts. HP2 4UL (1 page) |
4 May 1997 | Registered office changed on 04/05/97 from: bp house breakspear way hemel hempstead herts. HP2 4UL (1 page) |
19 October 1996 | Return made up to 10/10/96; full list of members (5 pages) |
19 October 1996 | Return made up to 10/10/96; full list of members (5 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
23 November 1995 | Director resigned;new director appointed (4 pages) |
23 November 1995 | Director resigned;new director appointed (2 pages) |
23 October 1995 | Return made up to 10/10/95; full list of members (5 pages) |
23 October 1995 | Return made up to 10/10/95; full list of members (5 pages) |
6 July 1995 | Director resigned;new director appointed (4 pages) |
6 July 1995 | Director resigned;new director appointed (2 pages) |
23 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
23 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (122 pages) |
18 October 1994 | Return made up to 10/10/94; full list of members (5 pages) |
18 October 1994 | Return made up to 10/10/94; full list of members (5 pages) |
20 July 1994 | Full accounts made up to 31 December 1993 (10 pages) |
20 July 1994 | Full accounts made up to 31 December 1993 (10 pages) |
28 October 1993 | Return made up to 12/10/93; full list of members (6 pages) |
28 October 1993 | Return made up to 12/10/93; full list of members (6 pages) |
6 October 1993 | Full accounts made up to 31 December 1992 (6 pages) |
6 October 1993 | Full accounts made up to 31 December 1992 (6 pages) |
23 October 1992 | Return made up to 12/10/92; no change of members (5 pages) |
23 October 1992 | Return made up to 12/10/92; no change of members (5 pages) |
13 August 1992 | Full accounts made up to 31 December 1991 (7 pages) |
13 August 1992 | Full accounts made up to 31 December 1991 (7 pages) |
21 October 1991 | Return made up to 12/10/91; no change of members (6 pages) |
21 October 1991 | Return made up to 12/10/91; no change of members (6 pages) |
3 October 1991 | Full accounts made up to 31 December 1990 (8 pages) |
3 October 1991 | Full accounts made up to 31 December 1990 (8 pages) |
7 November 1990 | Return made up to 12/10/90; full list of members (6 pages) |
7 November 1990 | Return made up to 12/10/90; full list of members (6 pages) |
22 October 1990 | Full accounts made up to 31 December 1989 (8 pages) |
22 October 1990 | Full accounts made up to 31 December 1989 (8 pages) |
2 October 1989 | Full accounts made up to 31 December 1988 (7 pages) |
2 October 1989 | Return made up to 22/09/89; full list of members (6 pages) |
2 October 1989 | Full accounts made up to 31 December 1988 (7 pages) |
2 October 1989 | Return made up to 22/09/89; full list of members (6 pages) |
5 June 1989 | Memorandum and Articles of Association (36 pages) |
5 June 1989 | Memorandum and Articles of Association (36 pages) |
19 December 1988 | Registered office changed on 19/12/88 from: 171 victoria street london SW1E 5NL (1 page) |
19 December 1988 | Registered office changed on 19/12/88 from: 171 victoria street london SW1E 5NL (1 page) |
28 November 1988 | Return made up to 07/11/88; full list of members (6 pages) |
28 November 1988 | Return made up to 07/11/88; full list of members (6 pages) |
25 November 1988 | Company name changed\certificate issued on 25/11/88 (2 pages) |
25 November 1988 | Company name changed\certificate issued on 25/11/88 (2 pages) |
18 November 1988 | Full accounts made up to 31 December 1987 (7 pages) |
18 November 1988 | Full accounts made up to 31 December 1987 (7 pages) |
3 November 1987 | Full accounts made up to 31 December 1986 (6 pages) |
3 November 1987 | Return made up to 08/10/87; full list of members (5 pages) |
3 November 1987 | Full accounts made up to 31 December 1986 (6 pages) |
3 November 1987 | Return made up to 08/10/87; full list of members (5 pages) |
8 July 1987 | Memorandum and Articles of Association (10 pages) |
8 July 1987 | Resolutions
|
8 July 1987 | Memorandum and Articles of Association (10 pages) |
8 July 1987 | Resolutions
|
30 October 1986 | Full accounts made up to 31 December 1985 (7 pages) |
30 October 1986 | Return made up to 10/10/86; full list of members (5 pages) |
30 October 1986 | Full accounts made up to 31 December 1985 (7 pages) |
30 October 1986 | Return made up to 10/10/86; full list of members (5 pages) |
29 December 1983 | Accounts made up to 17 September 1982 (10 pages) |
29 December 1983 | Accounts made up to 17 September 1982 (10 pages) |
17 September 1982 | Accounts made up to 31 October 1981 (10 pages) |
17 September 1982 | Accounts made up to 31 October 1981 (10 pages) |
26 February 1981 | Accounts made up to 31 October 1980 (8 pages) |
26 February 1981 | Accounts made up to 31 October 1980 (8 pages) |