London
NW1 6AA
Director Name | Mr Anthony James Garner |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(91 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Ms Helen Louise Fletcher D'Arjuzon |
---|---|
Date of Birth | November 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(93 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | David James Booth |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(64 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 September 1996) |
Role | Bank Official |
Correspondence Address | 9 The Swallows Welwyn Garden City Hertfordshire AL7 1BX |
Director Name | Peter John Christmas |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(64 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 July 2000) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bellever Hill Camberley Surrey GU15 2HD |
Director Name | Mr Paul Christopher Harten |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(64 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 April 2002) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 64 Denby Grange Church Langley Harlow Essex CM17 9PZ |
Director Name | Steven James Headland |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(64 years after company formation) |
Appointment Duration | 1 month (resigned 15 July 1992) |
Role | Bank Official |
Correspondence Address | 42 Elmsdale Road Wootton Bedford Bedfordshire MK43 9JN |
Director Name | Serge Nicolaou |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 June 1992(64 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 February 1995) |
Role | Bank Executive |
Correspondence Address | 12 Cumberland House Kensington Road London W8 5NX |
Secretary Name | David James Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(64 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 9 The Swallows Welwyn Garden City Hertfordshire AL7 1BX |
Director Name | Geoffrey Edward Cooper |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(64 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 04 March 2003) |
Role | Bank Official |
Correspondence Address | 95 Cogate Road Paddock Wood Kent TN12 6UG |
Director Name | Pamela Pauline Taylor |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(64 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 April 2002) |
Role | Operations Manager |
Correspondence Address | 8 Sandon Close Great Horkesley Colchester Essex CO6 4HP |
Director Name | Alain Pean |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 February 1995(66 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 November 1997) |
Role | Secretaire General |
Correspondence Address | 68 Avenue G Boissier 78220 Viroflay France |
Secretary Name | Peter John Christmas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(66 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bellever Hill Camberley Surrey GU15 2HD |
Secretary Name | Keith Mark Oatway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(72 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Furze Lane Purley Surrey CR8 3EG |
Director Name | John Tilsley |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(73 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 06 October 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Christopher Sheldrick |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(73 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2007) |
Role | Bank Officer |
Correspondence Address | Sunflowers Roseberry Avenue Benfleet Essex SS7 4HH |
Director Name | Christopher Willson |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(74 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 April 2010) |
Role | Bank Operations Manager |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Secretary Name | Mrs Adrienne Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(79 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 May 2011) |
Role | Company Director |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Malcolm George Shaw |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(79 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2012) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Sean McGauley |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(82 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 20 July 2016) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr David Rouse |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(82 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 20 July 2016) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Secretary Name | Keith Alan Schrod |
---|---|
Status | Resigned |
Appointed | 13 May 2011(82 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Mr Matthew John Gibbons |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(88 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 February 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Mr Graham Teece |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(88 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 November 2018) |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Secretary Name | BNP Paribas Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2020(92 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 2022) |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Website | bnpparibas.co.uk |
---|---|
Telephone | 020 75952000 |
Telephone region | London |
Registered Address | 10 Harewood Avenue London NW1 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Bnp Paribas Finance Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 June 2022 (9 months ago) |
---|---|
Next Return Due | 8 July 2023 (3 months, 2 weeks from now) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
---|---|
30 July 2021 | Appointment of Ms Helen Louise Fletcher D'arjuzon as a director on 29 July 2021 (2 pages) |
25 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
10 June 2020 | Appointment of Bnp Paribas Secretarial Services Limited as a secretary on 1 June 2020 (2 pages) |
19 February 2020 | Termination of appointment of Mr Matthew John Gibbons as a director on 14 February 2020 (1 page) |
13 February 2020 | Appointment of Mr Anthony James Garner as a director on 31 January 2020 (2 pages) |
31 January 2020 | Director's details changed for Mr Mr Matthew John Gibbons on 18 January 2020 (2 pages) |
9 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with updates (3 pages) |
10 December 2018 | Termination of appointment of Mr Graham Teece as a director on 27 November 2018 (1 page) |
3 July 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
28 June 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (8 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (8 pages) |
13 October 2016 | Termination of appointment of John Tilsley as a director on 6 October 2016 (1 page) |
13 October 2016 | Termination of appointment of John Tilsley as a director on 6 October 2016 (1 page) |
23 September 2016 | Resolutions
|
23 September 2016 | Resolutions
|
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 August 2016 | Termination of appointment of David Rouse as a director on 20 July 2016 (1 page) |
9 August 2016 | Termination of appointment of David Rouse as a director on 20 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Sean Mcgauley as a director on 20 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Sean Mcgauley as a director on 20 July 2016 (1 page) |
14 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
5 July 2016 | Termination of appointment of Keith Alan Schrod as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Keith Alan Schrod as a secretary on 30 June 2016 (1 page) |
6 June 2016 | Appointment of Mr Mr Matthew John Gibbons as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Mr Graham Teece as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Mr Matthew John Gibbons as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Mr Graham Teece as a director on 6 June 2016 (2 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
25 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
29 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Termination of appointment of Malcolm Shaw as a director (1 page) |
10 October 2012 | Termination of appointment of Malcolm Shaw as a director (1 page) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
17 May 2011 | Appointment of Keith Alan Schrod as a secretary (1 page) |
17 May 2011 | Termination of appointment of Adrienne Graham as a secretary (1 page) |
17 May 2011 | Appointment of Keith Alan Schrod as a secretary (1 page) |
17 May 2011 | Termination of appointment of Adrienne Graham as a secretary (1 page) |
7 July 2010 | Appointment of Mr David Rouse as a director (2 pages) |
7 July 2010 | Appointment of Mr Sean Mcgauley as a director (2 pages) |
7 July 2010 | Termination of appointment of Christopher Willson as a director (1 page) |
7 July 2010 | Appointment of Mr David Rouse as a director (2 pages) |
7 July 2010 | Appointment of Mr Sean Mcgauley as a director (2 pages) |
7 July 2010 | Termination of appointment of Christopher Willson as a director (1 page) |
18 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 November 2009 | Director's details changed for Trevor John Woodward on 2 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Christopher Willson on 2 November 2009 (2 pages) |
12 November 2009 | Director's details changed for John Tilsley on 2 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Malcolm George Shaw on 2 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Adrienne Graham on 2 November 2009 (1 page) |
12 November 2009 | Director's details changed for Trevor John Woodward on 2 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Christopher Willson on 2 November 2009 (2 pages) |
12 November 2009 | Director's details changed for John Tilsley on 2 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Malcolm George Shaw on 2 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Adrienne Graham on 2 November 2009 (1 page) |
12 November 2009 | Director's details changed for Trevor John Woodward on 2 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Christopher Willson on 2 November 2009 (2 pages) |
12 November 2009 | Director's details changed for John Tilsley on 2 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Malcolm George Shaw on 2 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Adrienne Graham on 2 November 2009 (1 page) |
18 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
19 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
4 April 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
4 April 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | New secretary appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | New secretary appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | Director resigned (1 page) |
13 July 2007 | Return made up to 15/06/07; full list of members (8 pages) |
13 July 2007 | Return made up to 15/06/07; full list of members (8 pages) |
18 June 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
18 June 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
14 July 2006 | Return made up to 15/06/06; full list of members (8 pages) |
14 July 2006 | Return made up to 15/06/06; full list of members (8 pages) |
31 March 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
31 March 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
1 July 2005 | Return made up to 15/06/05; full list of members (8 pages) |
1 July 2005 | Return made up to 15/06/05; full list of members (8 pages) |
7 March 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
7 March 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
12 July 2004 | Return made up to 15/06/04; full list of members (8 pages) |
12 July 2004 | Return made up to 15/06/04; full list of members (8 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
12 July 2003 | Return made up to 15/06/03; full list of members
|
12 July 2003 | Return made up to 15/06/03; full list of members
|
1 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
1 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | New director appointed (2 pages) |
5 July 2002 | Return made up to 15/06/02; full list of members
|
5 July 2002 | Return made up to 15/06/02; full list of members
|
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
20 March 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
20 March 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
10 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
10 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
28 June 2001 | Return made up to 15/06/01; full list of members
|
28 June 2001 | Return made up to 15/06/01; full list of members
|
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | New secretary appointed (2 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Return made up to 15/06/00; full list of members (7 pages) |
14 July 2000 | Return made up to 15/06/00; full list of members (7 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: 8-13 king william street london EC4P 4HS (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: 8-13 king william street london EC4P 4HS (1 page) |
15 June 2000 | Return made up to 31/05/00; no change of members (6 pages) |
15 June 2000 | Return made up to 31/05/00; no change of members (6 pages) |
29 March 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
29 March 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
23 June 1999 | Director's particulars changed (1 page) |
23 June 1999 | Return made up to 15/06/99; no change of members (6 pages) |
23 June 1999 | Director's particulars changed (1 page) |
23 June 1999 | Return made up to 15/06/99; no change of members (6 pages) |
17 May 1999 | Auditor's resignation (1 page) |
17 May 1999 | Auditor's resignation (1 page) |
14 January 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
14 January 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
10 July 1998 | Return made up to 15/06/98; full list of members (7 pages) |
10 July 1998 | Return made up to 15/06/98; full list of members (7 pages) |
13 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
13 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
14 July 1997 | Return made up to 15/06/97; full list of members (8 pages) |
14 July 1997 | Return made up to 15/06/97; full list of members (8 pages) |
25 March 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
25 March 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
21 June 1996 | Return made up to 15/06/96; no change of members (7 pages) |
21 June 1996 | Return made up to 15/06/96; no change of members (7 pages) |
27 March 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
27 March 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
21 June 1995 | Return made up to 15/06/95; no change of members (12 pages) |
21 June 1995 | Return made up to 15/06/95; no change of members (12 pages) |
10 July 1986 | Return made up to 09/07/86; full list of members (5 pages) |
10 July 1986 | Return made up to 09/07/86; full list of members (5 pages) |
30 June 1986 | Accounts for a dormant company made up to 31 December 1985 (3 pages) |
30 June 1986 | Accounts for a dormant company made up to 31 December 1985 (3 pages) |