91 Waterloo Road
London
SE1 8RT
Director Name | Mr Jeremy Mark White |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2021(94 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 March 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Phillip John Ashforth |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(64 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 July 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 17 Garth Road Sevenoaks Kent TN13 1RT |
Director Name | William Ford |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(64 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 April 1995) |
Role | Chartered Engineer |
Correspondence Address | The Old School House 4 Vine Court Road Sevenoaks Kent TN13 3UU |
Director Name | Douglas Keith Rae |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(64 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 October 1991) |
Role | Steel Stockholder |
Correspondence Address | Millview Farm Mark Lane Fulwood Sheffield South Yorkshire S10 4PY |
Secretary Name | Phillip John Ashforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(64 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 17 Garth Road Sevenoaks Kent TN13 1RT |
Director Name | Mr Ian Harding |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(66 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 18 July 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jasmine Cottage Eglinton Road Tilford Farnham Surrey GU10 2DH |
Secretary Name | Mr Ian Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(66 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 18 July 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jasmine Cottage Eglinton Road Tilford Farnham Surrey GU10 2DH |
Director Name | Richard Haigh Wilson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(68 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfield House Goose Hill Headley Newbury Berkshire RG15 8AU |
Secretary Name | Richard John Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(70 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | 23a Wharf Hill Winchester Hampshire SO23 9NQ |
Director Name | Richard Charles Rutter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(70 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | 27 Clifton Road Winchester Hampshire SO22 5BU |
Director Name | Mr Trevor Bradbury |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(72 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 22 December 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Geoffrey Charles Honeyball |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(72 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 January 2002) |
Role | Chartered Accountant |
Correspondence Address | Trotter Down Reading Road Hook Hampshire RG27 9ED |
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(72 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 04 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 East Park Farm Drive Charvil Reading Berkshire RG10 9UL |
Secretary Name | Mrs Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(73 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Charvil House Road Charvil Reading Berkshire RG10 9RD |
Director Name | David Maurice Clitheroe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(74 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 17 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 3 Norman Court Oadby Leicester LE2 4UD |
Director Name | Mrs Valerie Ann Lynch |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(74 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Charvil House Road Charvil Reading Berkshire RG10 9RD |
Director Name | Mr Benjamin Edward Badcock |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(80 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mr James Thomas Fell |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(86 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2018) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Daniel Bush |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2017(91 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 June 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Secretary Name | Mr Daniel Bush |
---|---|
Status | Resigned |
Appointed | 22 December 2017(91 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 June 2018) |
Role | Company Director |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Andrew John McDonald |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2018(91 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 February 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Secretary Name | Mr Andrew John McDonald |
---|---|
Status | Resigned |
Appointed | 18 June 2018(91 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 February 2021) |
Role | Company Director |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Anthony Kenneth Smythe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(91 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 July 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Telephone | 0118 9320123 |
---|---|
Telephone region | Reading |
Registered Address | Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 February 2021 | Appointment of Mr Christopher James Edwards as a director on 3 February 2021 (2 pages) |
---|---|
4 February 2021 | Termination of appointment of Andrew John Mcdonald as a director on 4 February 2021 (1 page) |
3 February 2021 | Termination of appointment of Andrew John Mcdonald as a secretary on 2 February 2021 (1 page) |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
4 December 2020 | Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on 4 December 2020 (1 page) |
20 August 2020 | Confirmation statement made on 16 August 2020 with updates (5 pages) |
19 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with updates (5 pages) |
18 October 2018 | Change of details for Bandt Limited as a person with significant control on 18 October 2018 (2 pages) |
4 September 2018 | Appointment of Mr Anthony Kenneth Smythe as a director on 31 August 2018 (2 pages) |
4 September 2018 | Termination of appointment of James Thomas Fell as a director on 31 August 2018 (1 page) |
16 August 2018 | Confirmation statement made on 16 August 2018 with updates (5 pages) |
22 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
19 June 2018 | Appointment of Mr Andrew John Mcdonald as a secretary on 18 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of Daniel Bush as a director on 18 June 2018 (1 page) |
19 June 2018 | Appointment of Mr Andrew John Mcdonald as a director on 18 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of Daniel Bush as a secretary on 18 June 2018 (1 page) |
2 January 2018 | Appointment of Mr Daniel Bush as a director on 22 December 2017 (2 pages) |
2 January 2018 | Appointment of Mr Daniel Bush as a secretary on 22 December 2017 (2 pages) |
2 January 2018 | Appointment of Mr Daniel Bush as a director on 22 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Trevor Bradbury as a director on 22 December 2017 (1 page) |
2 January 2018 | Appointment of Mr Daniel Bush as a secretary on 22 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of Trevor Bradbury as a director on 22 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 (1 page) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
17 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
17 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
18 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
9 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
9 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
24 March 2015 | Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages) |
24 March 2015 | Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages) |
24 March 2015 | Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages) |
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
22 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
24 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
24 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
9 May 2013 | Termination of appointment of Benjamin Badcock as a director (1 page) |
9 May 2013 | Termination of appointment of Benjamin Badcock as a director (1 page) |
9 May 2013 | Appointment of Mr James Thomas Fell as a director (2 pages) |
9 May 2013 | Appointment of Mr James Thomas Fell as a director (2 pages) |
23 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
18 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
20 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
30 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
20 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
29 September 2008 | Resolutions
|
29 September 2008 | Resolutions
|
1 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
28 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
1 November 2007 | New director appointed (1 page) |
1 November 2007 | New director appointed (1 page) |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
16 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
16 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
16 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
16 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
30 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
30 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
9 September 2004 | Return made up to 16/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 16/08/04; full list of members (7 pages) |
11 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
11 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
17 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
17 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
16 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
16 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
11 March 2003 | Secretary resigned;director resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned;director resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
26 September 2002 | Resolutions
|
26 September 2002 | Resolutions
|
23 August 2002 | Return made up to 16/08/02; full list of members (7 pages) |
23 August 2002 | Return made up to 16/08/02; full list of members (7 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
5 September 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
5 September 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
4 September 2001 | Return made up to 16/08/01; full list of members
|
4 September 2001 | Return made up to 16/08/01; full list of members
|
26 March 2001 | Registered office changed on 26/03/01 from: tilbury house ruscombe park, ruscombe reading berkshire RG10 9JU (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: tilbury house ruscombe park, ruscombe reading berkshire RG10 9JU (1 page) |
23 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
23 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
21 August 2000 | Return made up to 16/08/00; full list of members (5 pages) |
21 August 2000 | Return made up to 16/08/00; full list of members (5 pages) |
6 July 2000 | Secretary's particulars changed (1 page) |
6 July 2000 | Secretary's particulars changed (1 page) |
5 July 2000 | Secretary's particulars changed (1 page) |
5 July 2000 | Secretary's particulars changed (1 page) |
12 June 2000 | Company name changed george W.mancell (london) limite d\certificate issued on 12/06/00 (2 pages) |
12 June 2000 | Company name changed george W.mancell (london) limite d\certificate issued on 12/06/00 (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: armstrong road basingstoke hampshire RG24 8NU (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: armstrong road basingstoke hampshire RG24 8NU (1 page) |
23 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
23 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
12 November 1999 | Accounts for a dormant company made up to 4 April 1999 (3 pages) |
12 November 1999 | Accounts for a dormant company made up to 4 April 1999 (3 pages) |
12 November 1999 | Accounts for a dormant company made up to 4 April 1999 (3 pages) |
13 October 1999 | Return made up to 16/08/99; full list of members (6 pages) |
13 October 1999 | Location of register of members (1 page) |
13 October 1999 | Location of register of members (1 page) |
13 October 1999 | Return made up to 16/08/99; full list of members (6 pages) |
7 October 1999 | New director appointed (5 pages) |
7 October 1999 | New director appointed (5 pages) |
22 September 1999 | New director appointed (3 pages) |
22 September 1999 | New director appointed (3 pages) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | Secretary resigned (1 page) |
1 February 1999 | Accounts for a dormant company made up to 5 April 1998 (3 pages) |
1 February 1999 | Accounts for a dormant company made up to 5 April 1998 (3 pages) |
1 February 1999 | Accounts for a dormant company made up to 5 April 1998 (3 pages) |
15 September 1998 | Return made up to 16/08/98; full list of members (8 pages) |
15 September 1998 | Return made up to 16/08/98; full list of members (8 pages) |
2 February 1998 | Accounts for a dormant company made up to 6 April 1997 (3 pages) |
2 February 1998 | Accounts for a dormant company made up to 6 April 1997 (3 pages) |
2 February 1998 | Accounts for a dormant company made up to 6 April 1997 (3 pages) |
26 October 1997 | New director appointed (6 pages) |
26 October 1997 | New director appointed (6 pages) |
10 September 1997 | Secretary resigned;director resigned (1 page) |
10 September 1997 | Secretary resigned;director resigned (1 page) |
10 September 1997 | Return made up to 16/08/97; full list of members (8 pages) |
10 September 1997 | Return made up to 16/08/97; full list of members (8 pages) |
11 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | New secretary appointed (2 pages) |
7 October 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
7 October 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
20 August 1996 | Return made up to 16/08/96; full list of members (8 pages) |
20 August 1996 | Return made up to 16/08/96; full list of members (8 pages) |
15 September 1995 | Return made up to 16/08/95; full list of members (16 pages) |
15 September 1995 | Return made up to 16/08/95; full list of members (16 pages) |
12 September 1995 | Accounts for a dormant company made up to 2 April 1995 (3 pages) |
12 September 1995 | Accounts for a dormant company made up to 2 April 1995 (3 pages) |
12 September 1995 | Accounts for a dormant company made up to 2 April 1995 (3 pages) |
14 June 1995 | New director appointed (6 pages) |
14 June 1995 | New director appointed (6 pages) |
9 February 1988 | Full accounts made up to 31 March 1987 (12 pages) |
9 February 1988 | Full accounts made up to 31 March 1987 (12 pages) |
26 October 1981 | Accounts made up to 31 December 1980 (11 pages) |
26 October 1981 | Accounts made up to 31 December 1980 (11 pages) |