London
W2 6LG
Secretary Name | Fiona Maccoll |
---|---|
Status | Closed |
Appointed | 30 July 2010(80 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 27 December 2011) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Adam David Christopher Westley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2011(81 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 27 December 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr David Wolstenholme |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(62 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 2 Priory Close Church Crescent Finchley London N3 1BB |
Director Name | Glynne Christian Lloyd-Davis |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(62 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 January 1998) |
Role | Chartered Secretary |
Correspondence Address | Rentain Farmhouse Rattington Street Chartham Canterbury Kent CT4 7JQ |
Director Name | Mr Thomas John Lighterness |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(62 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 1993) |
Role | Treasurer |
Correspondence Address | Whistlers Green Foxburrow Hill Bramley Guildford Surrey GU5 0BU |
Director Name | Michael Millice Freeman |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(62 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 20 Seymour Road Wimbledon Common London SW19 5JS |
Secretary Name | Barry George Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(62 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ridley Road Warlingham Surrey CR6 9LR |
Director Name | Stephen Frederick McAdam |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(63 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 May 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Storrington 13 Ledborough Wood Beaconsfield Buckinghamshire HP9 2DJ |
Director Name | Ian Clay Ratnage |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(63 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 25 April 2008) |
Role | Group Treasurer |
Correspondence Address | Frieslawn House Hodsoll Street Wrotham Kent TN15 7LH |
Director Name | Barry George Gale |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(68 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 November 2004) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ridley Road Warlingham Surrey CR6 9LR |
Director Name | Anette Vendelbo Lawless |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 22 May 1998(68 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 July 2007) |
Role | Chartered Secretary |
Correspondence Address | 64 Vallance Road Muswell Hill London N22 7UB |
Director Name | Mr Michael Ralph Merton |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(71 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 59 Onslow Square London SW7 3LR |
Director Name | Mr Roger Peter Dowding |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(74 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Julie Elizabeth Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(74 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 September 2005) |
Role | Company Director |
Correspondence Address | 79 Ploughmans Way Rainham Gillingham Kent ME8 8LT |
Secretary Name | Louise Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(75 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 98a Prince Of Wales Mansions Prince Of Wales Drive Battersea London SW11 4BL |
Director Name | Mr Daniel Shane Larsen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2006(75 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 August 2009) |
Role | Controller |
Country of Residence | United Kingdom |
Correspondence Address | Widefield Bockmer End Marlow Buckinghamshire SL7 2HL |
Director Name | Mr Benedict John Spurway Mathews |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(77 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 22 August 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Mr Matthew John Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(78 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 July 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Mr Matthew John Whyte |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(78 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 July 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Ulf Quellmann |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 April 2008(78 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 August 2009) |
Role | Global Head Of Treasury |
Country of Residence | United Kingdom |
Correspondence Address | 17 Abbey Gardens London NW8 9AS |
Registered Address | 2 Eastbourne Terrace London W2 6LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
216.1m at $1 | Rio Tinto International Holdings LTD 97.74% Ordinary 1 |
---|---|
5m at £1 | Rio Tinto International Holdings LTD 2.26% Ordinary |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2011 | Solvency Statement dated 26/08/11 (1 page) |
7 September 2011 | Application to strike the company off the register (3 pages) |
7 September 2011 | Statement of capital on 7 September 2011
|
7 September 2011 | Solvency statement dated 26/08/11 (1 page) |
7 September 2011 | Application to strike the company off the register (3 pages) |
7 September 2011 | Statement by Directors (1 page) |
7 September 2011 | Resolutions
|
7 September 2011 | Statement of capital on 7 September 2011
|
7 September 2011 | Statement by directors (1 page) |
7 September 2011 | Statement of capital on 7 September 2011
|
7 September 2011 | Resolutions
|
24 August 2011 | Appointment of Adam David Christopher Westley as a director (2 pages) |
24 August 2011 | Termination of appointment of Benedict Mathews as a director (1 page) |
24 August 2011 | Appointment of Adam David Christopher Westley as a director (2 pages) |
24 August 2011 | Termination of appointment of Benedict Mathews as a director (1 page) |
1 August 2011 | Statement of company's objects (2 pages) |
1 August 2011 | Statement of company's objects (2 pages) |
1 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
17 August 2010 | Resolutions
|
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
17 August 2010 | Resolutions
|
4 August 2010 | Appointment of Fiona Maccoll as a secretary (2 pages) |
4 August 2010 | Termination of appointment of Matthew Whyte as a secretary (1 page) |
4 August 2010 | Appointment of Fiona Maccoll as a secretary (2 pages) |
4 August 2010 | Termination of appointment of Matthew Whyte as a secretary (1 page) |
9 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Termination of appointment of Roger Dowding as a director (1 page) |
7 April 2010 | Termination of appointment of Roger Dowding as a director (1 page) |
24 February 2010 | Director's details changed for Mr Roger Peter Dowding on 20 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Roger Peter Dowding on 20 December 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Benedict John Spurway Mathews on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Benedict John Spurway Mathews on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Benedict John Spurway Mathews on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Roger Peter Dowding on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Roger Peter Dowding on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Roger Peter Dowding on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Matthew John Whyte on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Matthew John Whyte on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Matthew John Whyte on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mr Matthew John Whyte on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mr Matthew John Whyte on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Matthew John Whyte on 1 October 2009 (2 pages) |
18 August 2009 | Appointment Terminated Director ulf quellmann (1 page) |
18 August 2009 | Appointment terminated director ulf quellmann (1 page) |
18 August 2009 | Appointment terminated director daniel larsen (1 page) |
18 August 2009 | Appointment Terminated Director daniel larsen (1 page) |
16 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
11 May 2009 | Director's change of particulars / benedict mathews / 27/04/2009 (1 page) |
11 May 2009 | Director's Change of Particulars / benedict mathews / 27/04/2009 / HouseName/Number was: , now: 2; Street was: 12TH floor 5 aldermanbury square, now: eastbourne terrace; Post Code was: EC2V 7HR, now: W2 6LG; Country was: , now: united kingdom (1 page) |
6 March 2009 | Director's Change of Particulars / ulf quellmann / 03/01/2009 / HouseName/Number was: 28A, now: 17; Street was: clarendon gardens, now: abbey gardens; Post Code was: W9 1AZ, now: NW8 9AS; Country was: united kingdom, now: england (1 page) |
6 March 2009 | Director's change of particulars / ulf quellmann / 03/01/2009 (1 page) |
26 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
26 February 2009 | Accounts made up to 31 December 2008 (1 page) |
21 January 2009 | Director's change of particulars / ulf quellmann / 01/06/2008 (1 page) |
21 January 2009 | Director's Change of Particulars / ulf quellmann / 01/06/2008 / Occupation was: vice president, investor relations, now: global head of treasury (1 page) |
12 September 2008 | Accounts made up to 31 December 2007 (2 pages) |
12 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
19 June 2008 | Return made up to 12/06/08; full list of members (5 pages) |
19 June 2008 | Return made up to 12/06/08; full list of members (5 pages) |
12 June 2008 | Director's change of particulars / benedict mathews / 09/06/2008 (1 page) |
12 June 2008 | Appointment terminated director ian ratnage (1 page) |
12 June 2008 | Director appointed ulf quellmann (2 pages) |
12 June 2008 | Director's Change of Particulars / benedict mathews / 09/06/2008 / HouseName/Number was: , now: 12TH; Street was: 6 st james's square, now: floor; Area was: , now: 5 aldermanbury square; Post Code was: SW1Y 4LD, now: EC2V 7HR; Country was: , now: united kingdom (1 page) |
12 June 2008 | Appointment Terminated Director ian ratnage (1 page) |
12 June 2008 | Director appointed ulf quellmann (2 pages) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New secretary appointed (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 6 st james's square london SW1Y 4LD (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 6 st james's square london SW1Y 4LD (1 page) |
24 August 2007 | New director appointed (4 pages) |
24 August 2007 | New director appointed (4 pages) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
16 July 2007 | Secretary's particulars changed (1 page) |
16 July 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
29 June 2007 | Location of register of members (1 page) |
29 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
29 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: 6 saint james square london SW1Y 4LD (1 page) |
29 June 2007 | Location of debenture register (1 page) |
29 June 2007 | Location of register of members (1 page) |
29 June 2007 | Location of debenture register (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: 6 saint james square london SW1Y 4LD (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
8 May 2007 | Accounts made up to 31 December 2006 (2 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
18 October 2006 | Secretary's particulars changed (1 page) |
18 October 2006 | Secretary's particulars changed (1 page) |
20 June 2006 | Return made up to 12/06/06; full list of members (7 pages) |
20 June 2006 | Return made up to 12/06/06; full list of members (7 pages) |
3 June 2006 | Accounts made up to 31 December 2005 (2 pages) |
3 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
5 January 2006 | Secretary's particulars changed (1 page) |
5 January 2006 | Secretary's particulars changed (1 page) |
24 October 2005 | Resolutions
|
24 October 2005 | Nc inc already adjusted 29/06/04 (2 pages) |
24 October 2005 | Au$ sr 309000000@1 30/06/04 (2 pages) |
24 October 2005 | Au$ sr 309000000@1 30/06/04 (2 pages) |
24 October 2005 | Resolutions
|
24 October 2005 | Nc inc already adjusted 29/06/04 (2 pages) |
24 October 2005 | Ad 29/06/04--------- us$ si 216145000@1 (2 pages) |
24 October 2005 | Ad 29/06/04--------- us$ si 216145000@1 (2 pages) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | New secretary appointed (1 page) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | New secretary appointed (1 page) |
29 September 2005 | Return made up to 12/06/05; full list of members (8 pages) |
29 September 2005 | Return made up to 12/06/05; full list of members (8 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Return made up to 12/06/04; full list of members (9 pages) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Return made up to 12/06/04; full list of members (9 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
29 October 2003 | Return made up to 12/06/03; no change of members (8 pages) |
29 October 2003 | Return made up to 12/06/03; no change of members (8 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
5 March 2003 | Auditor's resignation (3 pages) |
5 March 2003 | Auditor's resignation (3 pages) |
12 September 2002 | Secretary's particulars changed (1 page) |
12 September 2002 | Secretary's particulars changed (1 page) |
24 July 2002 | Return made up to 12/06/02; no change of members (8 pages) |
24 July 2002 | Return made up to 12/06/02; no change of members (8 pages) |
16 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
16 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
11 September 2001 | Secretary's particulars changed (1 page) |
11 September 2001 | Secretary's particulars changed (1 page) |
11 July 2001 | Return made up to 12/06/01; full list of members (7 pages) |
11 July 2001 | Return made up to 12/06/01; full list of members (7 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
5 June 2001 | Resolutions
|
5 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 June 2001 | Resolutions
|
5 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
24 October 2000 | Secretary's particulars changed (1 page) |
24 October 2000 | Secretary's particulars changed (1 page) |
14 July 2000 | Return made up to 12/06/00; full list of members
|
14 July 2000 | Return made up to 12/06/00; full list of members (7 pages) |
5 April 2000 | Memorandum and Articles of Association (62 pages) |
5 April 2000 | Memorandum and Articles of Association (62 pages) |
24 March 2000 | Certificate of reduction of issued capital (1 page) |
24 March 2000 | Resolutions
|
24 March 2000 | Resolutions
|
24 March 2000 | Reduction of iss capital and minute (oc) £ ic 925010000/ 5000000 (4 pages) |
24 March 2000 | Reduction of iss capital and minute (oc) £ ic 925010000/ 5000000 (4 pages) |
24 March 2000 | Certificate of reduction of issued capital (1 page) |
9 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
9 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
8 March 2000 | Memorandum and Articles of Association (61 pages) |
8 March 2000 | Resolutions
|
8 March 2000 | Resolutions
|
8 March 2000 | Resolutions
|
8 March 2000 | Resolutions
|
8 March 2000 | Memorandum and Articles of Association (61 pages) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | New secretary appointed (2 pages) |
10 August 1999 | Memorandum and Articles of Association (70 pages) |
10 August 1999 | Memorandum and Articles of Association (70 pages) |
4 August 1999 | Resolutions
|
4 August 1999 | Nc inc already adjusted 28/07/99 (2 pages) |
4 August 1999 | Resolutions
|
4 August 1999 | Ad 28/07/99--------- us$ si 309000000@1=309000000 us$ ic 0/309000000 (2 pages) |
4 August 1999 | Resolutions
|
4 August 1999 | Ad 28/07/99--------- us$ si 309000000@1=309000000 us$ ic 0/309000000 (2 pages) |
4 August 1999 | Resolutions
|
4 August 1999 | Resolutions
|
4 August 1999 | Resolutions
|
4 August 1999 | Nc inc already adjusted 28/07/99 (2 pages) |
28 June 1999 | Return made up to 12/06/99; full list of members (9 pages) |
28 June 1999 | Return made up to 12/06/99; full list of members (9 pages) |
25 May 1999 | Auditor's resignation (2 pages) |
25 May 1999 | Auditor's resignation (2 pages) |
5 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
5 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
17 November 1998 | Resolutions
|
17 November 1998 | Resolutions
|
13 August 1998 | Auditor's resignation (2 pages) |
13 August 1998 | Auditor's resignation (2 pages) |
21 July 1998 | Auditor's resignation (4 pages) |
21 July 1998 | Auditor's resignation (4 pages) |
16 July 1998 | Return made up to 12/06/98; full list of members (9 pages) |
16 July 1998 | Return made up to 12/06/98; full list of members (9 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | New director appointed (4 pages) |
5 June 1998 | New director appointed (4 pages) |
10 February 1998 | Full accounts made up to 31 December 1997 (14 pages) |
10 February 1998 | Full accounts made up to 31 December 1997 (14 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 July 1997 | Return made up to 12/06/97; full list of members (9 pages) |
9 July 1997 | Return made up to 12/06/97; full list of members (9 pages) |
20 June 1997 | Company name changed R.T.Z. pacific holdings LIMITED\certificate issued on 23/06/97 (2 pages) |
20 June 1997 | Company name changed R.T.Z. pacific holdings LIMITED\certificate issued on 23/06/97 (2 pages) |
14 March 1997 | Full accounts made up to 31 December 1996 (13 pages) |
14 March 1997 | Full accounts made up to 31 December 1996 (13 pages) |
18 February 1997 | £ ic 925010000/425010000 13/01/97 £ sr 500000000@1=500000000 (1 page) |
18 February 1997 | Resolutions
|
18 February 1997 | Resolutions
|
18 February 1997 | Ad 13/02/97--------- £ si 500000000@1=500000000 £ ic 425010000/925010000 (2 pages) |
18 February 1997 | Resolutions
|
18 February 1997 | £ ic 925010000/425010000 13/01/97 £ sr 500000000@1=500000000 (1 page) |
18 February 1997 | £ nc 1350010000/1850010000 13/02/97 (1 page) |
18 February 1997 | Resolutions
|
18 February 1997 | Ad 13/02/97--------- £ si 500000000@1=500000000 £ ic 425010000/925010000 (2 pages) |
18 February 1997 | £ nc 1350010000/1850010000 13/02/97 (1 page) |
29 November 1996 | £ ic 1350010000/925010000 22/11/96 £ sr 425000000@1=425000000 (1 page) |
29 November 1996 | £ nc 925010000/1350010000 22/11/96 (1 page) |
29 November 1996 | Ad 22/11/96--------- £ si 425000000@1=425000000 £ ic 925010000/1350010000 (1 page) |
29 November 1996 | Resolutions
|
29 November 1996 | Ad 22/11/96--------- £ si 425000000@1=425000000 £ ic 925010000/1350010000 (1 page) |
29 November 1996 | Resolutions
|
29 November 1996 | Resolutions
|
29 November 1996 | £ ic 1350010000/925010000 22/11/96 £ sr 425000000@1=425000000 (1 page) |
29 November 1996 | £ nc 925010000/1350010000 22/11/96 (1 page) |
29 November 1996 | Resolutions
|
25 June 1996 | Return made up to 12/06/96; full list of members (9 pages) |
25 June 1996 | Return made up to 12/06/96; full list of members (9 pages) |
4 June 1996 | Secretary's particulars changed (1 page) |
4 June 1996 | Secretary's particulars changed (1 page) |
4 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
4 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
28 February 1996 | Resolutions
|
28 February 1996 | Memorandum and Articles of Association (46 pages) |
28 February 1996 | Memorandum and Articles of Association (46 pages) |
28 February 1996 | Resolutions
|
28 February 1996 | Ad 22/02/96--------- £ si 425000000@1=425000000 £ ic 500010000/925010000 (2 pages) |
28 February 1996 | Resolutions
|
28 February 1996 | £ nc 500010000/925010000 22/02/96 (1 page) |
28 February 1996 | Resolutions
|
28 February 1996 | £ nc 500010000/925010000 22/02/96 (1 page) |
28 February 1996 | Resolutions
|
28 February 1996 | Resolutions
|
28 February 1996 | Ad 22/02/96--------- £ si 425000000@1=425000000 £ ic 500010000/925010000 (2 pages) |
28 February 1996 | Resolutions
|
28 February 1996 | Resolutions
|
11 July 1995 | Resolutions
|
11 July 1995 | Resolutions
|
11 July 1995 | £ nc 10000/500010000 04/07/95 (1 page) |
11 July 1995 | £ nc 10000/500010000 04/07/95 (1 page) |
11 July 1995 | Resolutions
|
11 July 1995 | Resolutions
|
28 June 1995 | Return made up to 12/06/95; full list of members (7 pages) |
28 June 1995 | Return made up to 12/06/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (214 pages) |
17 December 1976 | Company name changed\certificate issued on 17/12/76 (4 pages) |
17 December 1976 | Company name changed\certificate issued on 17/12/76 (4 pages) |
1 February 1930 | Certificate of incorporation (1 page) |
1 February 1930 | Certificate of incorporation (1 page) |