London
WC2N 6RH
Director Name | Simon Louis De Young |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(86 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Tax Advisor |
Country of Residence | England |
Correspondence Address | Pricewaterhousecoopers Llp Maurice Wilkes Building Cowley Road Cambridge CB4 0DS |
Director Name | Nicholas Edward Farr |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(87 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Tax Advisor |
Country of Residence | England |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Secretary Name | Philip Patterson |
---|---|
Status | Current |
Appointed | 09 June 2021(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Director Name | Maxwell John Nisner |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(61 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 29 December 2006) |
Role | Chartered Accountant |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Robert Victor Neve |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(61 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 03 January 2003) |
Role | Company Director |
Correspondence Address | Wayside Sweethaws Lane Crowborough East Sussex TN6 3SS |
Director Name | Mr Cecil John Fright |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(61 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 1993) |
Role | Trust Manager |
Country of Residence | England |
Correspondence Address | 4 Theobald Drive Tilehurst Reading Berkshire Rg3 |
Director Name | Timothy George Fox |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(61 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 September 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pawlies Farm Lox Wood West Sussex RH14 0QN |
Director Name | Anthony John Fletcher |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(61 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 11 April 1995) |
Role | Chartered Accountant |
Correspondence Address | 3 The Glade Welwyn Garden City Hertfordshire AL8 7LG |
Director Name | Mr Gerald Charles Drew |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(61 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 June 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Little House Thorley Close West Byfleet Surrey KT14 6JE |
Director Name | Timothy Dickinson Brunton |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(61 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 39 Chazy Road Caversham Reading Berkshire |
Secretary Name | Gillian Mary Copperwheat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(61 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 76 Broadfield Road Catford London SE6 1NG |
Secretary Name | Christopher John Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(61 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 6 Glebe Avenue Flitwick Bedford MK45 1HS |
Secretary Name | Mr Robert Andrew Harland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(61 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Maiden Erlegh Drive Earley Reading Berkshire RG6 7HP |
Secretary Name | Judy Catherine Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(61 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | 44 Bewdley Street London N1 1HD |
Secretary Name | Moira Anne Elms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(61 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 29 December 2006) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Secretary Name | Wendy Margaret England |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(61 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Badgers Hall Goat House Lane, Hazeleigh Chelmsford Essex CM3 6QY |
Secretary Name | Robert Victor Neve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1993(62 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 03 January 2003) |
Role | Company Director |
Correspondence Address | Wayside Sweethaws Lane Crowborough East Sussex TN6 3SS |
Secretary Name | Mr Cecil John Fright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1993(62 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 09 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Theobald Drive Tilehurst Reading Berkshire Rg3 |
Director Name | Brian Robert McRitchie |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(63 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 May 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Albany Mews Barnsbury Park London N1 1HH |
Secretary Name | Kevin James Forsyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(63 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | 37 Ingleboro Drive Purley Surrey CR8 1ED |
Secretary Name | Jonathan Charles Morley Tippett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(64 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 September 2001) |
Role | Secretary |
Correspondence Address | Southwood Mowatt Road Grayshott Hindhead Surrey GU26 6EY |
Secretary Name | Pamela Wendy Leinster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(64 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 June 2001) |
Role | Secretary |
Correspondence Address | 21 Whitegates Lane Earley Reading Berkshire RG6 1EE |
Director Name | Philip Collins |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1995(64 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 1 Embankment Place London WC2N 6NN |
Director Name | Trevor Alan James |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(67 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 November 2002) |
Role | Chartered Accountant |
Correspondence Address | 1 Lychgate Manor 1-3 Roxborough Park Harrow On The Hill Middlesex HA1 3YL |
Secretary Name | Leonie Christiane Kerswill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(70 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 December 2006) |
Role | Company Director |
Correspondence Address | 10 The Forstal Eridge East Sussex TN3 9JX |
Secretary Name | Kevin John Leaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(70 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 09 June 2021) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Secretary Name | Mr Michael Leonard Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(71 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 July 2011) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Sarah Penelope Ockwell |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(71 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | Barfield Chapel Row Bucklebury Berkshire RG7 6PB |
Director Name | Michael David Cartwright |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(73 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 June 2016) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | The Rt Hon The Viscount Mackintosh Of Halifax John Clive Mackintosh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(74 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 June 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Mary Cicely Florence Monfries |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(74 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 June 2022) |
Role | Chartered Accountant |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Leonie Christiane Kerswill |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(76 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Secretary Name | Colin Digman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(76 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 April 2012) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Secretary Name | Paul Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(79 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 September 2011) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Telephone | 020 75835000 |
---|---|
Telephone region | London |
Registered Address | 1 Embankment Place London WC2N 6RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Pricewaterhousecoopers LLP 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months, 4 weeks from now) |
20 December 2023 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
14 July 2022 | Termination of appointment of Mary Cicely Florence Monfries as a director on 30 June 2022 (1 page) |
20 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
15 June 2021 | Appointment of Philip Patterson as a secretary on 9 June 2021 (2 pages) |
15 June 2021 | Termination of appointment of Kevin John Leaver as a secretary on 9 June 2021 (1 page) |
29 December 2020 | Director's details changed for Simon Louis De Young on 23 December 2020 (2 pages) |
24 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
24 December 2020 | Director's details changed for Mary Cicely Florence Monfries on 23 December 2020 (2 pages) |
24 December 2020 | Director's details changed for Nicholas Edward Farr on 22 December 2020 (2 pages) |
24 December 2020 | Director's details changed for Simon Louis De Young on 1 October 2020 (2 pages) |
22 December 2020 | Director's details changed for Alison Hill on 1 November 2018 (2 pages) |
18 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
13 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
11 December 2018 | Appointment of Nicholas Edward Farr as a director on 1 July 2018 (2 pages) |
11 December 2018 | Appointment of Simon Louis De Young as a director on 1 July 2017 (2 pages) |
7 December 2018 | Appointment of Alison Hill as a director on 1 July 2017 (2 pages) |
20 December 2017 | Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd to 1 Embankment Place London WC2N 6RH on 20 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Michael David Cartwright as a director on 18 June 2016 (1 page) |
20 December 2017 | Termination of appointment of John Clive Mackintosh as a director on 30 June 2017 (1 page) |
20 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
10 May 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
13 March 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 13 March 2017 (2 pages) |
13 March 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 13 March 2017 (2 pages) |
8 February 2017 | Termination of appointment of Leonie Christiane Kerswill as a director on 30 June 2016 (1 page) |
8 February 2017 | Termination of appointment of Leonie Christiane Kerswill as a director on 30 June 2016 (1 page) |
3 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
8 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
9 June 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
6 June 2014 | Termination of appointment of John Wayman as a director (1 page) |
6 June 2014 | Termination of appointment of John Wayman as a director (1 page) |
2 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (9 pages) |
2 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (9 pages) |
19 April 2012 | Termination of appointment of Colin Digman as a secretary (1 page) |
19 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (9 pages) |
19 April 2012 | Termination of appointment of Colin Digman as a secretary (1 page) |
19 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (9 pages) |
26 October 2011 | Termination of appointment of Paul Freeman as a secretary (1 page) |
26 October 2011 | Termination of appointment of Paul Freeman as a secretary (1 page) |
10 August 2011 | Termination of appointment of Michael Webb as a secretary (1 page) |
10 August 2011 | Termination of appointment of Michael Webb as a secretary (1 page) |
1 August 2011 | Registered office address changed from Plumtree Court London EC4A 4HT on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Plumtree Court London EC4A 4HT on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Plumtree Court London EC4A 4HT on 1 August 2011 (1 page) |
13 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (10 pages) |
13 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (10 pages) |
12 April 2011 | Register(s) moved to registered inspection location (1 page) |
12 April 2011 | Register(s) moved to registered inspection location (1 page) |
12 April 2011 | Register(s) moved to registered inspection location (1 page) |
12 April 2011 | Register(s) moved to registered inspection location (1 page) |
12 April 2011 | Register(s) moved to registered inspection location (1 page) |
12 April 2011 | Register(s) moved to registered inspection location (1 page) |
12 April 2011 | Register(s) moved to registered inspection location (1 page) |
12 April 2011 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Director's details changed for Viscount Mackintosh of Halifax on 21 December 2004 (1 page) |
20 May 2010 | Director's details changed for Viscount Mackintosh of Halifax on 21 December 2004 (1 page) |
4 May 2010 | Register inspection address has been changed (2 pages) |
4 May 2010 | Register inspection address has been changed (2 pages) |
4 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (20 pages) |
4 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (20 pages) |
19 April 2010 | Appointment of Paul Freeman as a secretary (3 pages) |
19 April 2010 | Appointment of Paul Freeman as a secretary (3 pages) |
12 April 2010 | Termination of appointment of Sarah Ockwell as a director (2 pages) |
12 April 2010 | Secretary's details changed for Kevin John Leaver on 31 March 2010 (3 pages) |
12 April 2010 | Termination of appointment of Sarah Ockwell as a director (2 pages) |
12 April 2010 | Secretary's details changed for Colin Digman on 31 March 2010 (3 pages) |
12 April 2010 | Secretary's details changed for Mr Michael Leonard Webb on 31 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Michael David Cartwright on 24 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Michael David Cartwright on 24 March 2010 (3 pages) |
12 April 2010 | Secretary's details changed for Kevin John Leaver on 31 March 2010 (3 pages) |
12 April 2010 | Secretary's details changed for Colin Digman on 31 March 2010 (3 pages) |
12 April 2010 | Secretary's details changed for Mr Michael Leonard Webb on 31 March 2010 (3 pages) |
25 July 2009 | Resolutions
|
25 July 2009 | Resolutions
|
21 April 2009 | Return made up to 10/04/09; full list of members (5 pages) |
21 April 2009 | Return made up to 10/04/09; full list of members (5 pages) |
18 June 2008 | Return made up to 10/04/08; full list of members (5 pages) |
18 June 2008 | Return made up to 10/04/08; full list of members (5 pages) |
2 May 2007 | Return made up to 10/04/07; full list of members (9 pages) |
2 May 2007 | Return made up to 10/04/07; full list of members (9 pages) |
11 January 2007 | New director appointed (3 pages) |
11 January 2007 | New director appointed (3 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Secretary resigned (1 page) |
26 July 2006 | Return made up to 10/04/06; full list of members (10 pages) |
26 July 2006 | Return made up to 10/04/06; full list of members (10 pages) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Secretary's particulars changed (1 page) |
9 May 2006 | Secretary's particulars changed (1 page) |
6 May 2005 | Return made up to 10/04/05; full list of members (3 pages) |
6 May 2005 | Return made up to 10/04/05; full list of members (3 pages) |
10 January 2005 | New director appointed (3 pages) |
10 January 2005 | New director appointed (3 pages) |
6 January 2005 | New director appointed (3 pages) |
6 January 2005 | New director appointed (3 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
29 July 2004 | Return made up to 10/04/04; full list of members (10 pages) |
29 July 2004 | Return made up to 10/04/04; full list of members (10 pages) |
28 May 2004 | Location of register of members (1 page) |
28 May 2004 | Location of register of members (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
30 December 2003 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2003 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2003 | Return made up to 10/04/03; full list of members (11 pages) |
23 December 2003 | Return made up to 10/04/03; full list of members (11 pages) |
25 November 2003 | New director appointed (3 pages) |
25 November 2003 | New director appointed (3 pages) |
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Secretary's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Secretary's particulars changed (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | Secretary resigned;director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | Secretary resigned;director resigned (1 page) |
3 January 2003 | Resolutions
|
3 January 2003 | Resolutions
|
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
16 July 2002 | Return made up to 10/04/02; full list of members (12 pages) |
16 July 2002 | Return made up to 10/04/02; full list of members (12 pages) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | New secretary appointed (2 pages) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | New secretary appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | Secretary resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Secretary resigned (1 page) |
11 May 2001 | Return made up to 10/04/01; full list of members (11 pages) |
11 May 2001 | Return made up to 10/04/01; full list of members (11 pages) |
2 May 2000 | Return made up to 10/04/00; full list of members
|
2 May 2000 | Return made up to 10/04/00; full list of members
|
15 April 2000 | Director's particulars changed (1 page) |
15 April 2000 | Director's particulars changed (1 page) |
13 May 1999 | Return made up to 10/04/99; full list of members (18 pages) |
13 May 1999 | Return made up to 10/04/99; full list of members (18 pages) |
28 May 1998 | Return made up to 10/04/98; full list of members (22 pages) |
28 May 1998 | Return made up to 10/04/98; full list of members (22 pages) |
15 May 1997 | Return made up to 10/04/97; no change of members (14 pages) |
15 May 1997 | Return made up to 10/04/97; no change of members (14 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Return made up to 10/04/96; full list of members (16 pages) |
12 June 1996 | Return made up to 10/04/96; full list of members (16 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Secretary's particulars changed (1 page) |
12 June 1996 | Secretary's particulars changed (1 page) |
29 December 1995 | Secretary resigned (2 pages) |
29 December 1995 | Secretary resigned (2 pages) |
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | New director appointed (2 pages) |
10 May 1995 | New secretary appointed (2 pages) |
10 May 1995 | New secretary appointed (2 pages) |
10 May 1995 | New secretary appointed (2 pages) |
10 May 1995 | New secretary appointed (2 pages) |
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
21 April 1995 | Return made up to 10/04/95; full list of members (18 pages) |
21 April 1995 | Return made up to 10/04/95; full list of members (18 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Director resigned (2 pages) |
13 December 1930 | Certificate of incorporation (1 page) |
13 December 1930 | Certificate of incorporation (1 page) |