London
WC1B 5HA
Secretary Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 1999(67 years, 5 months after company formation) |
Appointment Duration | 24 years, 7 months |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2003(71 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Sodexo Corporate Services (No.1) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2003(71 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Gian Battista Chiandetti |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 March 1991(59 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 1992) |
Role | Deputy Chief Executive |
Correspondence Address | Daneswood Monks Walk South Ascot Berkshire SL5 9AZ |
Director Name | Sir Lindsay Ring |
---|---|
Date of Birth | May 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(59 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 July 1994) |
Role | Chairman |
Correspondence Address | Chalvedune 28 Wilderness Road Chislehurst Kent BR7 5EY |
Director Name | Mr Anthony Louis Monnickendam |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(59 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 1992) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Auburn House 39 High Street Olney Buckinghamshire MK46 4EB |
Secretary Name | Paul James Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(59 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 February 1992) |
Role | Company Director |
Correspondence Address | 47 Wordsworth Drive Cheam Surrey SM3 8HE |
Secretary Name | Noel Arthur Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(59 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bracks Cottage Broad Green Coggeshall Essex CO6 1RU |
Director Name | Sir John Garry Hawkes |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(60 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coal Pit Rookery Way Haywards Heath West Sussex RH16 4RE |
Director Name | George Paul Lehrian |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(60 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 8 Protheroe Gardens Hendon London NW4 3SL |
Director Name | John Rankine Wares |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(60 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 06 January 1993) |
Role | Company Director |
Correspondence Address | The Gables Gryffe Road Kilmacolm Renfrewshire Ka25 |
Director Name | John Rankine Wares |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(60 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | The Gables Gryffe Road Kilmacolm Renfrewshire Ka25 |
Director Name | Mr Stephen Charles McManus |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(62 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Tree House 10 Sycamore Close Fetcham Surrey KT22 9EX |
Director Name | Iain Alexander Carslaw |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(62 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 4 Woodvale Avenue Giffnock Glasgow G46 6RQ Scotland |
Director Name | Mr Alan Leslie Reed |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(63 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bees Cottage 8 Goretree Road Hemingord Grey Huntingdon Cambridgeshire PE18 9BP |
Director Name | David Stuart Ford |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1997(65 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balmoral 42 Northill Road Ickwell Bedfordshire SG18 9ED |
Director Name | Mark Robert Adams |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2003(70 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | Hollybank The Warren Ashtead Surrey KT21 2SE |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(78 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Philip Richard Andrew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(79 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Website | sodexo.com |
---|
Registered Address | One Southampton Row London WC1B 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 1 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months, 2 weeks from now) |
29 July 1994 | Delivered on: 16 August 1994 Satisfied on: 10 March 1995 Persons entitled: The Royal Bank of Scotland Plcas Security Trustee for the Beneficiaries Classification: Composite debenture Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the facility agreement dated 19TH july 1994 and any of the financing documents (the "secured obligations"). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
6 January 1993 | Delivered on: 13 January 1993 Satisfied on: 1 August 1994 Persons entitled: Bankers Trustee Company Limited Classification: Debenture Secured details: All monies due from each obligor to the chargee (as agent & trustee for itself & for each finance party) (as defined in the credit agreement) under the terms of each of the financing documents (as defined in the charge). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 May 2023 | Accounts for a dormant company made up to 31 August 2022 (6 pages) |
---|---|
15 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
17 May 2022 | Accounts for a dormant company made up to 31 August 2021 (6 pages) |
2 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
25 January 2021 | Accounts for a dormant company made up to 31 August 2020 (6 pages) |
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
28 May 2020 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
1 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
15 July 2019 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
1 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
25 April 2018 | Accounts for a dormant company made up to 31 August 2017 (6 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
10 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
4 June 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
18 April 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
4 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
4 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
18 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
31 July 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
16 April 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
16 April 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
19 December 2011 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 December 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 December 2011 (2 pages) |
19 December 2011 | Registered office address changed from , Solar House Kings Way, Stevenage, SG1 2UA on 19 December 2011 (1 page) |
19 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Register inspection address has been changed from C/O Sodexo Legal Department the Merchant Centre 1 New Street Square London EC4A 3BF England (1 page) |
19 December 2011 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 December 2011 (2 pages) |
19 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Register inspection address has been changed from C/O Sodexo Legal Department the Merchant Centre 1 New Street Square London EC4A 3BF England (1 page) |
19 December 2011 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 December 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 December 2011 (2 pages) |
19 December 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 19 December 2011 (1 page) |
19 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 19 December 2011 (1 page) |
8 March 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Appointment of Mr Aidan Joseph Connolly as a director (2 pages) |
7 September 2010 | Appointment of Mr Aidan Joseph Connolly as a director (2 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
21 December 2009 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 December 2009 (2 pages) |
21 December 2009 | Register inspection address has been changed (1 page) |
21 December 2009 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 December 2009 (2 pages) |
21 December 2009 | Register(s) moved to registered inspection location (1 page) |
21 December 2009 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 December 2009 (2 pages) |
21 December 2009 | Register(s) moved to registered inspection location (1 page) |
21 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Register inspection address has been changed (1 page) |
10 December 2008 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
3 December 2008 | Location of debenture register (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from solar house stevenage leisure park kings way stevenage hertfordshire SG1 2UA (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from solar house stevenage leisure park kings way stevenage hertfordshire SG1 2UA (1 page) |
3 December 2008 | Director and secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/12/2008 (2 pages) |
3 December 2008 | Director's change of particulars / sodexho corporate services (no 1) LIMITED / 01/12/2008 (2 pages) |
3 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
3 December 2008 | Location of register of members (1 page) |
3 December 2008 | Director and secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/12/2008 (2 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from, solar house, stevenage leisure park, kings way stevenage, hertfordshire, SG1 2UA (1 page) |
3 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
3 December 2008 | Location of register of members (1 page) |
3 December 2008 | Location of debenture register (1 page) |
3 December 2008 | Director's change of particulars / sodexho corporate services (no 1) LIMITED / 01/12/2008 (2 pages) |
6 March 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
6 March 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
3 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
3 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
5 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
5 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
8 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
8 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
19 September 2005 | Accounts for a dormant company made up to 31 August 2005 (7 pages) |
19 September 2005 | Accounts for a dormant company made up to 31 August 2005 (7 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 August 2004 (7 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 August 2004 (7 pages) |
13 December 2004 | Return made up to 01/12/04; full list of members (5 pages) |
13 December 2004 | Return made up to 01/12/04; full list of members (5 pages) |
6 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2004 | Director's particulars changed (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: the merchant centre, 1 new street square, london, EC4A 3BF (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF (1 page) |
3 December 2004 | Director's particulars changed (1 page) |
6 July 2004 | Accounts for a dormant company made up to 31 August 2003 (7 pages) |
6 July 2004 | Accounts for a dormant company made up to 31 August 2003 (7 pages) |
25 February 2004 | Director's particulars changed (1 page) |
25 February 2004 | Director's particulars changed (1 page) |
24 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: kenley house, kenley lane, kenley, surrey CR8 5ED (1 page) |
24 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2003 | Return made up to 01/12/03; no change of members (4 pages) |
19 December 2003 | New director appointed (3 pages) |
19 December 2003 | New director appointed (3 pages) |
19 December 2003 | Return made up to 01/12/03; no change of members (4 pages) |
20 October 2003 | Auditor's resignation (1 page) |
20 October 2003 | Auditor's resignation (1 page) |
7 August 2003 | New secretary appointed (3 pages) |
7 August 2003 | New secretary appointed (3 pages) |
7 August 2003 | New director appointed (3 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | New director appointed (3 pages) |
7 August 2003 | Director resigned (1 page) |
3 July 2003 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
3 July 2003 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
12 May 2003 | Auditor's resignation (1 page) |
12 May 2003 | Auditor's resignation (1 page) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
7 January 2003 | Return made up to 01/12/02; no change of members (5 pages) |
7 January 2003 | Return made up to 01/12/02; no change of members (5 pages) |
19 July 2002 | Director's particulars changed (1 page) |
19 July 2002 | Director's particulars changed (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
13 February 2002 | Full accounts made up to 31 August 2001 (14 pages) |
13 February 2002 | Full accounts made up to 31 August 2001 (14 pages) |
23 January 2002 | Return made up to 01/12/01; full list of members (5 pages) |
23 January 2002 | Return made up to 01/12/01; full list of members (5 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (13 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (13 pages) |
8 December 2000 | Return made up to 01/12/00; full list of members (5 pages) |
8 December 2000 | Return made up to 01/12/00; full list of members (5 pages) |
8 June 2000 | Full accounts made up to 31 August 1999 (15 pages) |
8 June 2000 | Full accounts made up to 31 August 1999 (15 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
22 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
22 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
12 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
1 September 1999 | Full accounts made up to 31 August 1998 (14 pages) |
1 September 1999 | Full accounts made up to 31 August 1998 (14 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (14 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (14 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
28 February 1997 | Full accounts made up to 31 August 1996 (13 pages) |
28 February 1997 | Full accounts made up to 31 August 1996 (13 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
18 September 1996 | Director's particulars changed (1 page) |
18 September 1996 | Director's particulars changed (1 page) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | Director resigned (1 page) |
13 February 1996 | Full accounts made up to 31 August 1995 (14 pages) |
13 February 1996 | Full accounts made up to 31 August 1995 (14 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
9 October 1995 | Full accounts made up to 31 January 1995 (14 pages) |
9 October 1995 | Full accounts made up to 31 January 1995 (14 pages) |
15 September 1995 | New director appointed (4 pages) |
15 September 1995 | Director resigned (6 pages) |
15 September 1995 | Director resigned (6 pages) |
15 September 1995 | New director appointed (4 pages) |
9 August 1995 | Accounting reference date shortened from 31/01 to 31/08 (1 page) |
9 August 1995 | Accounting reference date shortened from 31/01 to 31/08 (1 page) |
18 May 1995 | Return made up to 31/03/95; full list of members (14 pages) |
18 May 1995 | Return made up to 31/03/95; full list of members (14 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
7 March 1995 | New director appointed (6 pages) |
7 March 1995 | New director appointed (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (143 pages) |
4 September 1994 | Full accounts made up to 31 January 1994 (15 pages) |
4 September 1994 | Full accounts made up to 31 January 1994 (15 pages) |
19 May 1994 | Company name changed\certificate issued on 19/05/94 (2 pages) |
21 April 1994 | Full accounts made up to 31 January 1993 (14 pages) |
21 April 1994 | Full accounts made up to 31 January 1993 (14 pages) |
16 May 1974 | Company name changed\certificate issued on 16/05/74 (2 pages) |
24 March 1932 | Incorporation (39 pages) |