Northfleet
Kent
DA11 9BG
Director Name | Ms Carole Anne Constant |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2014(83 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | It Superintendent |
Country of Residence | England |
Correspondence Address | Botany Road Northfleet Kent DA11 9BG |
Director Name | Mrs Anna Carson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(84 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Fluorspar Manager |
Country of Residence | England |
Correspondence Address | Botany Road Northfleet Kent DA11 9BG |
Secretary Name | Mr Martin James Pigott |
---|---|
Status | Current |
Appointed | 01 June 2020(89 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | Botany Road Northfleet Kent DA11 9BG |
Director Name | Mr Tobias Damodara Dasa Williams |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(91 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Hsec Manager |
Country of Residence | England |
Correspondence Address | Botany Road Northfleet Kent DA11 9BG |
Director Name | Mr Miguel Angel Hernandez Arnanz |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 10 March 2022(91 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Plant Manager |
Country of Residence | England |
Correspondence Address | Botany Road Northfleet Kent DA11 9BG |
Director Name | Alan Victor Pugh |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(60 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2000) |
Role | Chief Executive |
Correspondence Address | Avon Lodge, The Meadows,Avon Rise Luckington Chippenham Wiltshire SN14 6PF |
Director Name | Mr Robert Hurst Yarnton Mills |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(60 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1995) |
Role | Chairman |
Country of Residence | GBR |
Correspondence Address | Home Farm Little Barrington Burford Oxfordshire OX18 4TQ |
Director Name | Alastair Giles Irwin |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(60 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanbridge House Stanbridge Wimborne Dorset BH21 4JD |
Director Name | Michael William Dixon |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(60 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 September 1992) |
Role | Company Director |
Correspondence Address | 6 Highdrive Oxshott Surrey KT22 0NH |
Director Name | Sir William Ronald Doughty |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(60 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | Sun Hollow North Park Gerrards Cross Buckinghamshire SL9 8JL |
Secretary Name | Mr Michael Gladwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(60 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Fladmere Cottage 95 The Street Mereworth Maidstone Kent ME18 5LU |
Director Name | Mr Roger Hayes |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(64 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 19 October 2001) |
Role | Financial Director |
Correspondence Address | 43 Uncombe Close Backwell Bristol Avon BS48 3PU |
Director Name | Mr Paul Charles Framp |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(64 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 November 2001) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Paniscot Westleigh Drive Bickley Bromley Kent BR1 2PN |
Secretary Name | Andrew Michael Cromack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(65 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 August 2000) |
Role | Accountant |
Correspondence Address | 23 Knole Road Chatham Kent ME5 8PJ |
Secretary Name | Mr Roger Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(69 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 October 2001) |
Role | Financial Director |
Correspondence Address | 43 Uncombe Close Backwell Bristol Avon BS48 3PU |
Director Name | Vincenzo Surace |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 October 2001(70 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 January 2005) |
Role | Accountant |
Correspondence Address | Pershteen The Drive New Barn Longfield Kent DA3 7LX |
Secretary Name | Vincenzo Surace |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 19 October 2001(70 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 January 2005) |
Role | Accountant |
Correspondence Address | Pershteen The Drive New Barn Longfield Kent DA3 7LX |
Director Name | Alan Mackie Breen |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(70 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 June 2004) |
Role | General Manager |
Correspondence Address | 67 Kingfisher Drive Waterstone Park Greenhithe Kent DA9 9RT |
Director Name | Mr Neil Wardle |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 May 2003(72 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 25 May 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hertsfield Avenue Frindsbury Rochester Kent ME2 3PU |
Director Name | Mr Howard Stephen Gilroy |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(74 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 May 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elridge Farm New Street Ridley Sevenoaks Kent TN15 7JY |
Secretary Name | Mr Howard Stephen Gilroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(74 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 May 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elridge Farm New Street Ridley Sevenoaks Kent TN15 7JY |
Director Name | Mr Manuel Romero Fernandez |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 March 2009(78 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 January 2018) |
Role | Financial Controller |
Country of Residence | Spain |
Correspondence Address | 42 Cardenal Marcelo Spinola St Madrid 28016 |
Director Name | Mr Matthew Taylor |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 March 2009(78 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Dell Greenhithe Kent DA9 9XG |
Director Name | Mr Fernando Suarez |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 March 2009(78 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 January 2018) |
Role | Internal Control General Manager |
Country of Residence | Spain |
Correspondence Address | No25 1 - A Fornells Las Rozas Madrid 28230 |
Director Name | Mr Javier Temboury |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 March 2009(78 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 2015) |
Role | Lawyer Human Resources Director |
Country of Residence | Spain |
Correspondence Address | C/ Playa Del Saler No 6 Las Rozas Madrid 28230 |
Director Name | Mr Graeme Craven |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(78 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 March 2014) |
Role | Sales & Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Vine Avenue Sevenoaks Kent TN13 3AH |
Director Name | Mr Jeffrey William Henderson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(87 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 September 2021) |
Role | Compliance Manager |
Country of Residence | England |
Correspondence Address | Botany Road Northfleet Kent DA11 9BG |
Director Name | Mr Carlos Navalpotro |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 January 2018(87 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 August 2022) |
Role | Asset Manager |
Country of Residence | Switzerland |
Correspondence Address | Botany Road Northfleet Kent DA11 9BG |
Website | xstrata.com |
---|---|
Telephone | 020 76293800 |
Telephone region | London |
Registered Address | Botany Road Northfleet Kent DA11 9BG |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
19.7m at £1 | Mount Isa Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £324,080,000 |
Gross Profit | £33,006,000 |
Net Worth | £85,429,000 |
Cash | £34,086,000 |
Current Liabilities | £18,036,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 1 week from now) |
8 August 2023 | Full accounts made up to 31 December 2022 (36 pages) |
---|---|
9 December 2022 | Cessation of Glencore Uk Ltd as a person with significant control on 20 December 2021 (1 page) |
9 December 2022 | Notification of Glencore Plc as a person with significant control on 20 December 2021 (2 pages) |
9 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
26 September 2022 | Full accounts made up to 31 December 2021 (37 pages) |
18 August 2022 | Termination of appointment of Carlos Navalpotro as a director on 18 August 2022 (1 page) |
10 March 2022 | Appointment of Mr Miguel Angel Hernandez Arnanz as a director on 10 March 2022 (2 pages) |
2 December 2021 | Cessation of Xstrata Limited as a person with significant control on 15 November 2021 (1 page) |
2 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
2 December 2021 | Notification of Glencore Uk Ltd as a person with significant control on 15 November 2021 (2 pages) |
15 November 2021 | Appointment of Mr Tobias Damodara Dasa Williams as a director on 12 November 2021 (2 pages) |
27 September 2021 | Termination of appointment of Jeffrey William Henderson as a director on 27 September 2021 (1 page) |
16 August 2021 | Full accounts made up to 31 December 2020 (35 pages) |
11 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
10 July 2020 | Full accounts made up to 31 December 2019 (34 pages) |
12 June 2020 | Termination of appointment of Howard Stephen Gilroy as a director on 31 May 2020 (1 page) |
11 June 2020 | Appointment of Mr Martin James Pigott as a secretary on 1 June 2020 (2 pages) |
11 June 2020 | Termination of appointment of Howard Stephen Gilroy as a secretary on 31 May 2020 (1 page) |
11 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
26 June 2019 | Full accounts made up to 31 December 2018 (34 pages) |
10 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
23 July 2018 | Termination of appointment of Matthew Taylor as a director on 30 June 2018 (1 page) |
12 June 2018 | Full accounts made up to 31 December 2017 (32 pages) |
3 April 2018 | Appointment of Mr Jeffrey William Henderson as a director on 31 January 2018 (2 pages) |
3 April 2018 | Termination of appointment of Manuel Romero Fernandez as a director on 31 January 2018 (1 page) |
3 April 2018 | Appointment of Mr Carlos Navalpotro as a director on 31 January 2018 (2 pages) |
3 April 2018 | Termination of appointment of Fernando Suarez as a director on 31 January 2018 (1 page) |
7 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (32 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (32 pages) |
12 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
9 October 2015 | Appointment of Mrs Anna Carson as a director on 1 October 2015 (2 pages) |
9 October 2015 | Appointment of Mrs Anna Carson as a director on 1 October 2015 (2 pages) |
9 October 2015 | Appointment of Mrs Anna Carson as a director on 1 October 2015 (2 pages) |
8 October 2015 | Termination of appointment of Javier Temboury as a director on 1 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Javier Temboury as a director on 1 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Javier Temboury as a director on 1 October 2015 (1 page) |
15 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
23 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
18 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
1 April 2014 | Appointment of Ms Carole Constant as a director (2 pages) |
1 April 2014 | Appointment of Ms Carole Constant as a director (2 pages) |
31 March 2014 | Termination of appointment of Graeme Craven as a director (1 page) |
31 March 2014 | Termination of appointment of Graeme Craven as a director (1 page) |
21 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
5 August 2013 | Auditor's resignation (2 pages) |
5 August 2013 | Auditor's resignation (2 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
15 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (10 pages) |
15 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (10 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
25 June 2012 | Appointment of Mr Florian Jurgen Bogislaw Von Steinkeller as a director (2 pages) |
25 June 2012 | Appointment of Mr Florian Jurgen Bogislaw Von Steinkeller as a director (2 pages) |
25 May 2012 | Termination of appointment of Neil Wardle as a director (1 page) |
25 May 2012 | Termination of appointment of Neil Wardle as a director (1 page) |
25 October 2011 | Director's details changed for Mr Neil Wardle on 1 March 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Neil Wardle on 1 March 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Neil Wardle on 1 March 2011 (2 pages) |
25 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (10 pages) |
25 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (10 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (10 pages) |
5 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (10 pages) |
4 October 2010 | Director's details changed for Mr Fernando Suarez on 28 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Javier Temboury on 28 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Fernando Suarez on 28 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Graeme Craven on 28 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Howard Gilroy on 28 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Howard Gilroy on 28 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Javier Temboury on 28 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Manuel Romero Fernandez on 28 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Graeme Craven on 28 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Manuel Romero Fernandez on 28 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Matthew Taylor on 28 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Matthew Taylor on 28 September 2010 (2 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
12 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
27 March 2009 | Director appointed mr fernando suarez (1 page) |
27 March 2009 | Director appointed mr fernando suarez (1 page) |
26 March 2009 | Director appointed mr matthew taylor (1 page) |
26 March 2009 | Director appointed mr javier temboury (1 page) |
26 March 2009 | Director appointed mr graeme craven (1 page) |
26 March 2009 | Director appointed mr manuel romero fernandez (1 page) |
26 March 2009 | Director appointed mr javier temboury (1 page) |
26 March 2009 | Director appointed mr matthew taylor (1 page) |
26 March 2009 | Director appointed mr manuel romero fernandez (1 page) |
26 March 2009 | Director appointed mr graeme craven (1 page) |
2 December 2008 | Return made up to 28/09/08; full list of members (3 pages) |
2 December 2008 | Return made up to 28/09/08; full list of members (3 pages) |
14 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
14 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
19 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
19 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
4 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
4 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
24 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2005 | Return made up to 28/09/05; full list of members (2 pages) |
24 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2005 | Return made up to 28/09/05; full list of members (2 pages) |
31 March 2005 | New secretary appointed;new director appointed (3 pages) |
31 March 2005 | Secretary resigned;director resigned (1 page) |
31 March 2005 | Secretary resigned;director resigned (1 page) |
31 March 2005 | New secretary appointed;new director appointed (3 pages) |
2 November 2004 | Return made up to 28/09/04; full list of members (7 pages) |
2 November 2004 | Return made up to 28/09/04; full list of members (7 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (22 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (22 pages) |
23 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
19 February 2004 | Auditor's resignation (1 page) |
19 February 2004 | Auditor's resignation (1 page) |
8 October 2003 | Return made up to 28/09/03; full list of members
|
8 October 2003 | Return made up to 28/09/03; full list of members
|
27 September 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
27 September 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
23 March 2003 | Auditor's resignation (1 page) |
23 March 2003 | Resolutions
|
23 March 2003 | Auditor's resignation (1 page) |
23 March 2003 | Resolutions
|
23 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
23 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
22 October 2002 | Full accounts made up to 30 June 2002 (21 pages) |
22 October 2002 | Full accounts made up to 30 June 2002 (21 pages) |
5 April 2002 | Director's particulars changed (1 page) |
5 April 2002 | Director's particulars changed (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | Director resigned (1 page) |
31 October 2001 | Full accounts made up to 30 June 2001 (19 pages) |
31 October 2001 | Full accounts made up to 30 June 2001 (19 pages) |
26 October 2001 | New secretary appointed;new director appointed (2 pages) |
26 October 2001 | Secretary resigned;director resigned (1 page) |
26 October 2001 | Secretary resigned;director resigned (1 page) |
26 October 2001 | New secretary appointed;new director appointed (2 pages) |
5 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
5 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
4 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
4 October 2000 | Full accounts made up to 30 June 2000 (21 pages) |
4 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
4 October 2000 | Full accounts made up to 30 June 2000 (21 pages) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Secretary resigned (1 page) |
4 October 1999 | Return made up to 28/09/99; full list of members
|
4 October 1999 | Return made up to 28/09/99; full list of members
|
22 September 1999 | Full accounts made up to 30 June 1999 (20 pages) |
22 September 1999 | Full accounts made up to 30 June 1999 (20 pages) |
13 October 1998 | Full accounts made up to 30 June 1998 (24 pages) |
13 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
13 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
13 October 1998 | Full accounts made up to 30 June 1998 (24 pages) |
24 July 1998 | Auditor's resignation (1 page) |
24 July 1998 | Auditor's resignation (1 page) |
19 December 1997 | Full accounts made up to 30 June 1997 (22 pages) |
19 December 1997 | Full accounts made up to 30 June 1997 (22 pages) |
3 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
3 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
15 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
15 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
15 October 1996 | Full accounts made up to 30 June 1996 (20 pages) |
15 October 1996 | Full accounts made up to 30 June 1996 (20 pages) |
28 December 1995 | New secretary appointed (2 pages) |
28 December 1995 | Secretary resigned (2 pages) |
28 December 1995 | Secretary resigned (2 pages) |
28 December 1995 | New secretary appointed (2 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | Director resigned (2 pages) |
6 October 1995 | Full accounts made up to 25 June 1995 (20 pages) |
6 October 1995 | Return made up to 28/09/95; no change of members (10 pages) |
6 October 1995 | Full accounts made up to 25 June 1995 (20 pages) |
6 October 1995 | Return made up to 28/09/95; no change of members (10 pages) |
9 February 1995 | Memorandum and Articles of Association (55 pages) |
9 February 1995 | Memorandum and Articles of Association (55 pages) |
9 February 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (188 pages) |
26 October 1994 | Full accounts made up to 26 June 1994 (22 pages) |
12 October 1993 | Full accounts made up to 27 June 1993 (22 pages) |
30 October 1990 | Full accounts made up to 1 July 1990 (10 pages) |
23 March 1990 | Full accounts made up to 2 July 1989 (10 pages) |