Company NameMorgan Nominees Limited
Company StatusDissolved
Company Number00228026
CategoryPrivate Limited Company
Incorporation Date13 February 1928(96 years, 3 months ago)
Dissolution Date6 February 2016 (8 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameJoanne Louise Bagshaw
NationalityBritish
StatusClosed
Appointed07 December 2006(78 years, 10 months after company formation)
Appointment Duration9 years, 2 months (closed 06 February 2016)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMrs Zoe Victoria Whatmore
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2011(83 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 06 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameDavid George Penfold
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(65 years after company formation)
Appointment Duration4 years, 10 months (resigned 28 November 1997)
RoleAccountant
Correspondence AddressPorthallow
Frithsden Copse
Berkhamsted
Hertfordshire
HP4 2RQ
Director NameHenry Charles Benson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(65 years after company formation)
Appointment Duration4 years, 8 months (resigned 02 October 1997)
RoleFinance Director
Correspondence AddressPorthill House
Nettlebed
Henley-On-Thames
Oxfordshire
RG9 5RL
Director NameJohn William Bishop
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(65 years after company formation)
Appointment Duration11 months, 1 week (resigned 07 January 1994)
RoleChartered Accountant
Correspondence AddressBeeston
Cassiobury Drive
Watford
Hertfordshire
WD1 3AG
Director NameLeonard James Coare
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(65 years after company formation)
Appointment Duration4 years, 3 months (resigned 24 May 1997)
RoleInvestment Banker
Correspondence Address49 Standen Avenue
Hornchurch
Essex
RM12 6AD
Secretary NameStephen Richard Page
NationalityBritish
StatusResigned
Appointed31 January 1993(65 years after company formation)
Appointment Duration4 years, 7 months (resigned 19 September 1997)
RoleCompany Director
Correspondence Address21 Davenport Road
Albany Park
Sidcup
Kent
DA14 4PN
Secretary NameAnthony Christopher Whitter
NationalityBritish
StatusResigned
Appointed31 January 1993(65 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressFlat A
1a Vanbrugh Hill
London
SE3 7UE
Director NameDavid Hugh Thomas
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(65 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 1995)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressThe Lane House
Gaddesden Row
Hemel Hempstead
Hertfordshire
HP2 6HG
Director NamePaul Richard Bavin
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(67 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 1997)
RoleMerchant Banker
Correspondence Address9 Ashcroft Park
Cobham
Surrey
KT11 2DN
Director NameMr Kelvin Meade
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1997(69 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 July 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 The Grove
Haywards Heath
West Sussex
RH16 3SJ
Director NameDavid Kenneth Caddy
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(69 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 June 1998)
RoleManager Operation
Correspondence Address84 Leathermarket Court
London
SE1 3HS
Director NameRichard James Turner
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(69 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 June 1998)
RoleBanker
Correspondence Address52 Franklin Drive
Grove Green
Maidstone
Kent
ME14 5SY
Director NameRoger Clive Booth
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(69 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1999)
RoleBank Officer
Correspondence Address20 Geneva Road
Kingston Upon Thames
Surrey
KT1 2TW
Director NameAntony Jonathan Warr
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(70 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 May 2001)
RoleBank Official
Correspondence Address72 The Hornbeams
Harlow
Essex
CM20 1PQ
Director NameAndrew Mark Cullen
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(70 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 May 2001)
RoleHead Of Operations
Correspondence Address32 Lime Avenue
Upminster
Essex
RM14 2HY
Director NameMaxwell John Butcher
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(70 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 May 2001)
RoleBanking
Correspondence Address66 Grove Hill Road
Tunbridge Wells
Kent
TN1 1SP
Director NameMr Peter James Adams
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(70 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 May 2001)
RoleGlobal Head Of Network Managem
Country of ResidenceEngland
Correspondence Address1 Woodlands
Brookmans Park
Hatfield
Hertfordshire
AL9 7AN
Director NameStephen John Robert Lewis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(71 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 2000)
RoleBanker
Correspondence Address53 Burtons Road
Hampton Hill
Middlesex
TW12 1DE
Secretary NameHelen Estelle Green
NationalityBritish
StatusResigned
Appointed31 March 2000(72 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2001)
RoleCompany Director
Correspondence Address30 Glengall Road
Woodford Green
Essex
IG8 0DL
Director NameLaura Anne Ahto
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2000(72 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 May 2001)
RoleBanker
Correspondence AddressFlat 24 The Bromptons Apartments
Rose Square Fulham Road
London
SW3 6RS
Director NameStephen E Donovan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2000(72 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 May 2001)
RoleBanker
Correspondence Address24/4 Manor Place
Edinburgh
EH3 7DS
Scotland
Director NameTerence Hugh McCaughey
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(72 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 May 2001)
RoleBanker
Correspondence Address145 Rivermead Court
Ranelagh Gardens
London
SW6 3SE
Secretary NameMr Adam Paul Rutherford
NationalityBritish
StatusResigned
Appointed06 May 2003(75 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 2005)
RoleCompany Director
Correspondence Address12 Oak Close
Harlington
Dunstable
Bedfordshire
LU5 6PP
Secretary NameAdrian Brettell Dyke
NationalityBritish
StatusResigned
Appointed24 June 2005(77 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 2006)
RoleCompany Director
Correspondence Address70 Gibson Square
London
N1 0RA
Director NameMr Stuart William Clark
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(80 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMs Sally Margaret Gilding
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed03 April 2008(80 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 May 2011)
RoleBanker
Country of ResidenceEngland
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Graham Hodgkin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(80 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 January 2009)
RoleBanker
Correspondence Address11 Portsmouth Lane
Lindfield
West Sussex
RH16 1SE
Director NameJose Maria Sicilia Senovilla
Date of BirthOctober 1966 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed01 January 2009(80 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 August 2012)
RoleBanker
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Olufemi Babatunde Oye
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(83 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 August 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameRegula Limited (Corporation)
StatusResigned
Appointed09 May 2001(73 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 April 2008)
Correspondence AddressTrident Chambers
P.O. Box 146 Road Town
Tortola
Foreign
Secretary NameTrevona Limited (Corporation)
StatusResigned
Appointed09 May 2001(73 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 May 2003)
Correspondence AddressTrident Chambers
Wickhams Cay
Road Town
Tortola
Foreign

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Deutsche Bank Ag
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 February 2016Final Gazette dissolved following liquidation (1 page)
6 February 2016Final Gazette dissolved following liquidation (1 page)
6 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2015Return of final meeting in a members' voluntary winding up (21 pages)
6 November 2015Liquidators' statement of receipts and payments to 27 October 2015 (21 pages)
6 November 2015Return of final meeting in a members' voluntary winding up (21 pages)
6 November 2015Liquidators' statement of receipts and payments to 27 October 2015 (21 pages)
6 November 2015Liquidators statement of receipts and payments to 27 October 2015 (21 pages)
7 May 2015Liquidators statement of receipts and payments to 25 March 2015 (23 pages)
7 May 2015Liquidators' statement of receipts and payments to 25 March 2015 (23 pages)
7 May 2015Liquidators' statement of receipts and payments to 25 March 2015 (23 pages)
17 April 2014Liquidators' statement of receipts and payments to 25 March 2014 (17 pages)
17 April 2014Liquidators' statement of receipts and payments to 25 March 2014 (17 pages)
17 April 2014Liquidators statement of receipts and payments to 25 March 2014 (17 pages)
17 April 2013Registered office address changed from 23 Great Winchester St, London EC2P 2AX on 17 April 2013 (2 pages)
17 April 2013Registered office address changed from 23 Great Winchester St, London EC2P 2AX on 17 April 2013 (2 pages)
16 April 2013Appointment of a voluntary liquidator (1 page)
16 April 2013Declaration of solvency (3 pages)
16 April 2013Appointment of a voluntary liquidator (1 page)
16 April 2013Declaration of solvency (3 pages)
16 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 100
(4 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-22
  • GBP 100
(4 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
8 August 2012Termination of appointment of Jose Senovilla as a director (1 page)
8 August 2012Termination of appointment of Jose Senovilla as a director (1 page)
8 August 2012Termination of appointment of Olufemi Oye as a director (1 page)
8 August 2012Termination of appointment of Olufemi Oye as a director (1 page)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
1 February 2012Appointment of Mrs Zoe Victoria Whatmore as a director (2 pages)
1 February 2012Appointment of Mrs Zoe Victoria Whatmore as a director (2 pages)
16 September 2011Termination of appointment of Stuart Clark as a director (1 page)
16 September 2011Termination of appointment of Stuart Clark as a director (1 page)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 August 2011Appointment of Mr Olufemi Babatunde Oye as a director (2 pages)
25 August 2011Appointment of Mr Olufemi Babatunde Oye as a director (2 pages)
16 May 2011Termination of appointment of Sally Gilding as a director (1 page)
16 May 2011Termination of appointment of Sally Gilding as a director (1 page)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
2 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
21 August 2009Secretary's change of particulars / joanne bagshaw / 22/05/2009 (1 page)
21 August 2009Secretary's change of particulars / joanne bagshaw / 22/05/2009 (1 page)
17 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 April 2009Director's change of particulars / sally gilding / 02/02/2009 (1 page)
3 April 2009Director's change of particulars / sally gilding / 02/02/2009 (1 page)
2 April 2009Director's change of particulars / stuart clark / 05/03/2009 (1 page)
2 April 2009Director's change of particulars / stuart clark / 05/03/2009 (1 page)
20 February 2009Director appointed jose maria sicilia senovilla (1 page)
20 February 2009Director appointed jose maria sicilia senovilla (1 page)
10 February 2009Return made up to 31/01/09; full list of members (3 pages)
10 February 2009Return made up to 31/01/09; full list of members (3 pages)
6 January 2009Appointment terminated director graham hodgkin (1 page)
6 January 2009Appointment terminated director graham hodgkin (1 page)
15 September 2008Full accounts made up to 31 December 2007 (8 pages)
15 September 2008Full accounts made up to 31 December 2007 (8 pages)
10 April 2008Director appointed mr graham hodgkin (1 page)
10 April 2008Director appointed ms sally margaret gilding (1 page)
10 April 2008Director appointed mr stuart william clark (1 page)
10 April 2008Director appointed ms sally margaret gilding (1 page)
10 April 2008Director appointed mr stuart william clark (1 page)
10 April 2008Director appointed mr graham hodgkin (1 page)
9 April 2008Appointment terminated director regula LIMITED (1 page)
9 April 2008Appointment terminated director regula LIMITED (1 page)
11 February 2008Return made up to 31/01/08; full list of members (2 pages)
11 February 2008Return made up to 31/01/08; full list of members (2 pages)
18 September 2007Secretary's particulars changed (1 page)
18 September 2007Secretary's particulars changed (1 page)
23 July 2007Secretary's particulars changed (1 page)
23 July 2007Secretary's particulars changed (1 page)
13 July 2007Full accounts made up to 31 December 2006 (8 pages)
13 July 2007Full accounts made up to 31 December 2006 (8 pages)
31 January 2007Return made up to 31/01/07; full list of members (2 pages)
31 January 2007Return made up to 31/01/07; full list of members (2 pages)
24 January 2007New secretary appointed (1 page)
24 January 2007New secretary appointed (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
20 October 2006Full accounts made up to 31 December 2005 (8 pages)
20 October 2006Full accounts made up to 31 December 2005 (8 pages)
21 February 2006Return made up to 31/01/06; full list of members (2 pages)
21 February 2006Return made up to 31/01/06; full list of members (2 pages)
12 September 2005Full accounts made up to 31 December 2004 (8 pages)
12 September 2005Full accounts made up to 31 December 2004 (8 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005New secretary appointed (2 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005New secretary appointed (2 pages)
11 March 2005Return made up to 31/01/05; full list of members (5 pages)
11 March 2005Return made up to 31/01/05; full list of members (5 pages)
1 September 2004Full accounts made up to 31 December 2003 (8 pages)
1 September 2004Full accounts made up to 31 December 2003 (8 pages)
9 March 2004Return made up to 31/01/04; full list of members (5 pages)
9 March 2004Return made up to 31/01/04; full list of members (5 pages)
28 June 2003Full accounts made up to 31 December 2002 (8 pages)
28 June 2003Full accounts made up to 31 December 2002 (8 pages)
12 June 2003Location of debenture register (1 page)
12 June 2003Return made up to 31/01/03; full list of members (5 pages)
12 June 2003Location of debenture register (1 page)
12 June 2003Return made up to 31/01/03; full list of members (5 pages)
12 June 2003Location of register of members (1 page)
12 June 2003Location of register of members (1 page)
20 May 2003New secretary appointed (2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003New secretary appointed (2 pages)
15 June 2002Full accounts made up to 31 December 2001 (8 pages)
15 June 2002Full accounts made up to 31 December 2001 (8 pages)
8 March 2002Return made up to 31/01/02; full list of members (5 pages)
8 March 2002Return made up to 31/01/02; full list of members (5 pages)
12 September 2001Full accounts made up to 31 December 2000 (8 pages)
12 September 2001Full accounts made up to 31 December 2000 (8 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001New director appointed (3 pages)
4 June 2001New director appointed (3 pages)
4 June 2001New secretary appointed (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
23 May 2001Secretary resigned (1 page)
23 May 2001Secretary resigned (1 page)
12 February 2001Return made up to 31/01/01; full list of members (8 pages)
12 February 2001Return made up to 31/01/01; full list of members (8 pages)
10 January 2001Director's particulars changed (1 page)
10 January 2001Director's particulars changed (1 page)
12 October 2000Full accounts made up to 31 December 1999 (8 pages)
12 October 2000Full accounts made up to 31 December 1999 (8 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Secretary resigned (1 page)
25 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2000Director's particulars changed (1 page)
17 February 2000Director's particulars changed (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
15 September 1999Full accounts made up to 31 December 1998 (8 pages)
15 September 1999Full accounts made up to 31 December 1998 (8 pages)
1 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
1 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
5 March 1999Return made up to 31/01/99; no change of members (6 pages)
5 March 1999Return made up to 31/01/99; no change of members (6 pages)
15 July 1998Full accounts made up to 31 December 1997 (8 pages)
15 July 1998Full accounts made up to 31 December 1997 (8 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
6 March 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 March 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
11 December 1997New director appointed (2 pages)
11 December 1997Director resigned (1 page)
11 December 1997New director appointed (2 pages)
11 December 1997Director resigned (1 page)
12 October 1997Secretary resigned (1 page)
12 October 1997Secretary resigned (1 page)
6 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
17 June 1997Full accounts made up to 31 December 1996 (8 pages)
17 June 1997Full accounts made up to 31 December 1996 (8 pages)
5 June 1997Director resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997New director appointed (2 pages)
4 March 1997Return made up to 31/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 March 1997Return made up to 31/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 1996Full accounts made up to 31 December 1995 (8 pages)
6 June 1996Full accounts made up to 31 December 1995 (8 pages)
2 March 1996Return made up to 31/01/96; full list of members (9 pages)
2 March 1996Return made up to 31/01/96; full list of members (9 pages)
7 September 1995New director appointed (4 pages)
7 September 1995New director appointed (4 pages)
3 August 1995Director resigned (4 pages)
3 August 1995Director resigned (4 pages)
14 March 1995Full accounts made up to 31 December 1994 (8 pages)
14 March 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (84 pages)
22 November 1989Return made up to 10/07/89; full list of members (7 pages)
22 November 1989Return made up to 10/07/89; full list of members (7 pages)
5 August 1987Full accounts made up to 31 December 1986 (7 pages)
5 August 1987Full accounts made up to 31 December 1986 (7 pages)
7 May 1986Full accounts made up to 31 December 1985 (7 pages)
7 May 1986Full accounts made up to 31 December 1985 (7 pages)
13 February 1928Incorporation (14 pages)