London
EC2N 2DB
Director Name | Mrs Zoe Victoria Whatmore |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2011(83 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | David George Penfold |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(65 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 November 1997) |
Role | Accountant |
Correspondence Address | Porthallow Frithsden Copse Berkhamsted Hertfordshire HP4 2RQ |
Director Name | Henry Charles Benson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(65 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 October 1997) |
Role | Finance Director |
Correspondence Address | Porthill House Nettlebed Henley-On-Thames Oxfordshire RG9 5RL |
Director Name | John William Bishop |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(65 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 January 1994) |
Role | Chartered Accountant |
Correspondence Address | Beeston Cassiobury Drive Watford Hertfordshire WD1 3AG |
Director Name | Leonard James Coare |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(65 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 May 1997) |
Role | Investment Banker |
Correspondence Address | 49 Standen Avenue Hornchurch Essex RM12 6AD |
Secretary Name | Stephen Richard Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(65 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 September 1997) |
Role | Company Director |
Correspondence Address | 21 Davenport Road Albany Park Sidcup Kent DA14 4PN |
Secretary Name | Anthony Christopher Whitter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(65 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Flat A 1a Vanbrugh Hill London SE3 7UE |
Director Name | David Hugh Thomas |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(65 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 1995) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | The Lane House Gaddesden Row Hemel Hempstead Hertfordshire HP2 6HG |
Director Name | Paul Richard Bavin |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(67 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 November 1997) |
Role | Merchant Banker |
Correspondence Address | 9 Ashcroft Park Cobham Surrey KT11 2DN |
Director Name | Mr Kelvin Meade |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1997(69 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 July 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 The Grove Haywards Heath West Sussex RH16 3SJ |
Director Name | David Kenneth Caddy |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(69 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 June 1998) |
Role | Manager Operation |
Correspondence Address | 84 Leathermarket Court London SE1 3HS |
Director Name | Richard James Turner |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(69 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 June 1998) |
Role | Banker |
Correspondence Address | 52 Franklin Drive Grove Green Maidstone Kent ME14 5SY |
Director Name | Roger Clive Booth |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(69 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1999) |
Role | Bank Officer |
Correspondence Address | 20 Geneva Road Kingston Upon Thames Surrey KT1 2TW |
Director Name | Antony Jonathan Warr |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(70 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 May 2001) |
Role | Bank Official |
Correspondence Address | 72 The Hornbeams Harlow Essex CM20 1PQ |
Director Name | Andrew Mark Cullen |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(70 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 May 2001) |
Role | Head Of Operations |
Correspondence Address | 32 Lime Avenue Upminster Essex RM14 2HY |
Director Name | Maxwell John Butcher |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(70 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 May 2001) |
Role | Banking |
Correspondence Address | 66 Grove Hill Road Tunbridge Wells Kent TN1 1SP |
Director Name | Mr Peter James Adams |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(70 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 May 2001) |
Role | Global Head Of Network Managem |
Country of Residence | England |
Correspondence Address | 1 Woodlands Brookmans Park Hatfield Hertfordshire AL9 7AN |
Director Name | Stephen John Robert Lewis |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(71 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 2000) |
Role | Banker |
Correspondence Address | 53 Burtons Road Hampton Hill Middlesex TW12 1DE |
Secretary Name | Helen Estelle Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(72 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2001) |
Role | Company Director |
Correspondence Address | 30 Glengall Road Woodford Green Essex IG8 0DL |
Director Name | Laura Anne Ahto |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2000(72 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 May 2001) |
Role | Banker |
Correspondence Address | Flat 24 The Bromptons Apartments Rose Square Fulham Road London SW3 6RS |
Director Name | Stephen E Donovan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2000(72 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 May 2001) |
Role | Banker |
Correspondence Address | 24/4 Manor Place Edinburgh EH3 7DS Scotland |
Director Name | Terence Hugh McCaughey |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(72 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 May 2001) |
Role | Banker |
Correspondence Address | 145 Rivermead Court Ranelagh Gardens London SW6 3SE |
Secretary Name | Mr Adam Paul Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(75 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 12 Oak Close Harlington Dunstable Bedfordshire LU5 6PP |
Secretary Name | Adrian Brettell Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(77 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 2006) |
Role | Company Director |
Correspondence Address | 70 Gibson Square London N1 0RA |
Director Name | Mr Stuart William Clark |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(80 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 September 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Ms Sally Margaret Gilding |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 April 2008(80 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 May 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Graham Hodgkin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(80 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 January 2009) |
Role | Banker |
Correspondence Address | 11 Portsmouth Lane Lindfield West Sussex RH16 1SE |
Director Name | Jose Maria Sicilia Senovilla |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 January 2009(80 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 August 2012) |
Role | Banker |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Olufemi Babatunde Oye |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(83 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 August 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Regula Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2001(73 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 April 2008) |
Correspondence Address | Trident Chambers P.O. Box 146 Road Town Tortola Foreign |
Secretary Name | Trevona Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2001(73 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 May 2003) |
Correspondence Address | Trident Chambers Wickhams Cay Road Town Tortola Foreign |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Deutsche Bank Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2016 | Final Gazette dissolved following liquidation (1 page) |
6 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2015 | Return of final meeting in a members' voluntary winding up (21 pages) |
6 November 2015 | Liquidators' statement of receipts and payments to 27 October 2015 (21 pages) |
6 November 2015 | Return of final meeting in a members' voluntary winding up (21 pages) |
6 November 2015 | Liquidators' statement of receipts and payments to 27 October 2015 (21 pages) |
6 November 2015 | Liquidators statement of receipts and payments to 27 October 2015 (21 pages) |
7 May 2015 | Liquidators statement of receipts and payments to 25 March 2015 (23 pages) |
7 May 2015 | Liquidators' statement of receipts and payments to 25 March 2015 (23 pages) |
7 May 2015 | Liquidators' statement of receipts and payments to 25 March 2015 (23 pages) |
17 April 2014 | Liquidators' statement of receipts and payments to 25 March 2014 (17 pages) |
17 April 2014 | Liquidators' statement of receipts and payments to 25 March 2014 (17 pages) |
17 April 2014 | Liquidators statement of receipts and payments to 25 March 2014 (17 pages) |
17 April 2013 | Registered office address changed from 23 Great Winchester St, London EC2P 2AX on 17 April 2013 (2 pages) |
17 April 2013 | Registered office address changed from 23 Great Winchester St, London EC2P 2AX on 17 April 2013 (2 pages) |
16 April 2013 | Appointment of a voluntary liquidator (1 page) |
16 April 2013 | Declaration of solvency (3 pages) |
16 April 2013 | Appointment of a voluntary liquidator (1 page) |
16 April 2013 | Declaration of solvency (3 pages) |
16 April 2013 | Resolutions
|
16 April 2013 | Resolutions
|
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-22
|
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-22
|
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
8 August 2012 | Termination of appointment of Jose Senovilla as a director (1 page) |
8 August 2012 | Termination of appointment of Jose Senovilla as a director (1 page) |
8 August 2012 | Termination of appointment of Olufemi Oye as a director (1 page) |
8 August 2012 | Termination of appointment of Olufemi Oye as a director (1 page) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Appointment of Mrs Zoe Victoria Whatmore as a director (2 pages) |
1 February 2012 | Appointment of Mrs Zoe Victoria Whatmore as a director (2 pages) |
16 September 2011 | Termination of appointment of Stuart Clark as a director (1 page) |
16 September 2011 | Termination of appointment of Stuart Clark as a director (1 page) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
25 August 2011 | Appointment of Mr Olufemi Babatunde Oye as a director (2 pages) |
25 August 2011 | Appointment of Mr Olufemi Babatunde Oye as a director (2 pages) |
16 May 2011 | Termination of appointment of Sally Gilding as a director (1 page) |
16 May 2011 | Termination of appointment of Sally Gilding as a director (1 page) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
2 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
21 August 2009 | Secretary's change of particulars / joanne bagshaw / 22/05/2009 (1 page) |
21 August 2009 | Secretary's change of particulars / joanne bagshaw / 22/05/2009 (1 page) |
17 August 2009 | Resolutions
|
17 August 2009 | Resolutions
|
3 April 2009 | Director's change of particulars / sally gilding / 02/02/2009 (1 page) |
3 April 2009 | Director's change of particulars / sally gilding / 02/02/2009 (1 page) |
2 April 2009 | Director's change of particulars / stuart clark / 05/03/2009 (1 page) |
2 April 2009 | Director's change of particulars / stuart clark / 05/03/2009 (1 page) |
20 February 2009 | Director appointed jose maria sicilia senovilla (1 page) |
20 February 2009 | Director appointed jose maria sicilia senovilla (1 page) |
10 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
6 January 2009 | Appointment terminated director graham hodgkin (1 page) |
6 January 2009 | Appointment terminated director graham hodgkin (1 page) |
15 September 2008 | Full accounts made up to 31 December 2007 (8 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (8 pages) |
10 April 2008 | Director appointed mr graham hodgkin (1 page) |
10 April 2008 | Director appointed ms sally margaret gilding (1 page) |
10 April 2008 | Director appointed mr stuart william clark (1 page) |
10 April 2008 | Director appointed ms sally margaret gilding (1 page) |
10 April 2008 | Director appointed mr stuart william clark (1 page) |
10 April 2008 | Director appointed mr graham hodgkin (1 page) |
9 April 2008 | Appointment terminated director regula LIMITED (1 page) |
9 April 2008 | Appointment terminated director regula LIMITED (1 page) |
11 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
18 September 2007 | Secretary's particulars changed (1 page) |
18 September 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | Secretary's particulars changed (1 page) |
13 July 2007 | Full accounts made up to 31 December 2006 (8 pages) |
13 July 2007 | Full accounts made up to 31 December 2006 (8 pages) |
31 January 2007 | Return made up to 31/01/07; full list of members (2 pages) |
31 January 2007 | Return made up to 31/01/07; full list of members (2 pages) |
24 January 2007 | New secretary appointed (1 page) |
24 January 2007 | New secretary appointed (1 page) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
20 October 2006 | Full accounts made up to 31 December 2005 (8 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (8 pages) |
21 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
21 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (8 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (8 pages) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | New secretary appointed (2 pages) |
11 March 2005 | Return made up to 31/01/05; full list of members (5 pages) |
11 March 2005 | Return made up to 31/01/05; full list of members (5 pages) |
1 September 2004 | Full accounts made up to 31 December 2003 (8 pages) |
1 September 2004 | Full accounts made up to 31 December 2003 (8 pages) |
9 March 2004 | Return made up to 31/01/04; full list of members (5 pages) |
9 March 2004 | Return made up to 31/01/04; full list of members (5 pages) |
28 June 2003 | Full accounts made up to 31 December 2002 (8 pages) |
28 June 2003 | Full accounts made up to 31 December 2002 (8 pages) |
12 June 2003 | Location of debenture register (1 page) |
12 June 2003 | Return made up to 31/01/03; full list of members (5 pages) |
12 June 2003 | Location of debenture register (1 page) |
12 June 2003 | Return made up to 31/01/03; full list of members (5 pages) |
12 June 2003 | Location of register of members (1 page) |
12 June 2003 | Location of register of members (1 page) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | New secretary appointed (2 pages) |
15 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
15 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
8 March 2002 | Return made up to 31/01/02; full list of members (5 pages) |
8 March 2002 | Return made up to 31/01/02; full list of members (5 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | New director appointed (3 pages) |
4 June 2001 | New director appointed (3 pages) |
4 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Secretary resigned (1 page) |
12 February 2001 | Return made up to 31/01/01; full list of members (8 pages) |
12 February 2001 | Return made up to 31/01/01; full list of members (8 pages) |
10 January 2001 | Director's particulars changed (1 page) |
10 January 2001 | Director's particulars changed (1 page) |
12 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
25 February 2000 | Return made up to 31/01/00; full list of members
|
25 February 2000 | Return made up to 31/01/00; full list of members
|
17 February 2000 | Director's particulars changed (1 page) |
17 February 2000 | Director's particulars changed (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
15 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
1 June 1999 | Resolutions
|
1 June 1999 | Resolutions
|
5 March 1999 | Return made up to 31/01/99; no change of members (6 pages) |
5 March 1999 | Return made up to 31/01/99; no change of members (6 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
6 March 1998 | Return made up to 31/01/98; full list of members
|
6 March 1998 | Return made up to 31/01/98; full list of members
|
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | Director resigned (1 page) |
12 October 1997 | Secretary resigned (1 page) |
12 October 1997 | Secretary resigned (1 page) |
6 August 1997 | Resolutions
|
6 August 1997 | Resolutions
|
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
17 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | New director appointed (2 pages) |
4 March 1997 | Return made up to 31/01/97; no change of members
|
4 March 1997 | Return made up to 31/01/97; no change of members
|
6 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
2 March 1996 | Return made up to 31/01/96; full list of members (9 pages) |
2 March 1996 | Return made up to 31/01/96; full list of members (9 pages) |
7 September 1995 | New director appointed (4 pages) |
7 September 1995 | New director appointed (4 pages) |
3 August 1995 | Director resigned (4 pages) |
3 August 1995 | Director resigned (4 pages) |
14 March 1995 | Full accounts made up to 31 December 1994 (8 pages) |
14 March 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (84 pages) |
22 November 1989 | Return made up to 10/07/89; full list of members (7 pages) |
22 November 1989 | Return made up to 10/07/89; full list of members (7 pages) |
5 August 1987 | Full accounts made up to 31 December 1986 (7 pages) |
5 August 1987 | Full accounts made up to 31 December 1986 (7 pages) |
7 May 1986 | Full accounts made up to 31 December 1985 (7 pages) |
7 May 1986 | Full accounts made up to 31 December 1985 (7 pages) |
13 February 1928 | Incorporation (14 pages) |