London
WC1R 4TF
Director Name | Maria Eleni Mogia |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 29 August 2017(85 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Economist |
Country of Residence | Greece |
Correspondence Address | Diadohou Pavlou 11 Athens 16675 |
Director Name | Konstantinos Sakellarios |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 08 April 2020(87 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
Director Name | David Howard Bevan |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(59 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 October 1994) |
Role | Chartered Accountant |
Correspondence Address | Hall Place Ropley Alresford Hampshire SO24 0DX |
Secretary Name | Timothy Alan Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(59 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 October 1994) |
Role | Company Director |
Correspondence Address | 24 Coniston Close London W4 3UG |
Director Name | Timothy Alan Lamb |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1994(62 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 March 2003) |
Role | Company Director |
Correspondence Address | 24 Coniston Close London W4 3UG |
Secretary Name | Olive Hilda Chitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1994(62 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 May 1997) |
Role | Company Director |
Correspondence Address | 26 Elmwood Avenue Feltham Middlesex TW13 7BE |
Director Name | Costas John Sakellarios |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 05 June 1996(63 years, 11 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 29 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn 218a Bells Farm Road East Peckham Tonbridge TN12 5NA |
Secretary Name | Timothy Alan Lamb |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(64 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 March 2003) |
Role | Company Director |
Correspondence Address | 24 Coniston Close London W4 3UG |
Director Name | Allan Alexander Bruce |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(70 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millurie View Pitcaple Inverurie Aberdeenshire AB51 5ED Scotland |
Director Name | David Frank Kilpatrick |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(70 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Dearnley Hall 30 New Road Littleborough Lancashire OL15 8NL |
Director Name | Nicholas David Telfer |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(70 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 12 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avalon Orchards Old Barn Lane Churt Farnham Surrey GU10 2NA |
Director Name | Simpart Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(70 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 2009) |
Correspondence Address | 45-51 Whitfield Street London W1T 4HB |
Secretary Name | Simpart Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(70 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 November 2007) |
Correspondence Address | 45-51 Whitfield Street London W1T 4HB |
Website | pisani.co.uk |
---|
Registered Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
15k at £1 | Pisani (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 22 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (overdue) |
10 June 1996 | Delivered on: 26 June 1996 Satisfied on: 25 February 2010 Persons entitled: Alpha Credit Bank A.E. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
---|---|
23 October 1979 | Delivered on: 26 October 1979 Satisfied on: 4 December 1991 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from C.A.pisari company LTD to the chargee on any account whatsoever. Particulars: F/H property known as land at st.breward cornwall comprising parcel 652 onthe O.S. map no.652 On the O.S. map (as above) and part of parcel 654 on the said O.S.map.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 October 1979 | Delivered on: 26 October 1979 Satisfied on: 4 December 1991 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from C.A.pisari & company limited to the chargee on any account whatsoever. Particulars: F/H O.S.no:650 on the os map for the parish of st breward 1906 2ND edition containing 3.329 acres. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 August 1979 | Delivered on: 9 August 1979 Satisfied on: 4 December 1991 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from C.A.pisari company limited to the chargee on any account whatsoever. Particulars: F/H property k/a tor down & tor brake quarry st.breward bodmin cornwall all that the fee simple in the granite & stone in the land at tor down and all that f/h land at chapel st.breward. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 April 1971 | Delivered on: 26 April 1971 Satisfied on: 25 February 2010 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land hereditament premises being part of land known as "tor down" 59 bernard cornwall together with all fixtures whatsoever now or at any time affixed to premises. Fully Satisfied |
22 December 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
---|---|
27 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
31 May 2022 | Director's details changed for Konstantinos Sakellarios on 31 May 2022 (2 pages) |
31 May 2022 | Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE United Kingdom to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022 (1 page) |
31 May 2022 | Change of details for Konstantinos Sakellarios as a person with significant control on 31 May 2022 (2 pages) |
19 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
4 May 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
8 April 2020 | Change of details for Mr Costas John Sakellarios as a person with significant control on 8 April 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 8 April 2020 with updates (5 pages) |
8 April 2020 | Appointment of Konstantinos Sakellarios as a director on 8 April 2020 (2 pages) |
31 March 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
10 March 2020 | Confirmation statement made on 1 March 2020 with updates (5 pages) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
15 April 2019 | Confirmation statement made on 1 March 2019 with updates (5 pages) |
22 November 2018 | Director's details changed for Maria Eleni Mogia on 22 November 2018 (2 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
14 March 2018 | Confirmation statement made on 1 March 2018 with updates (5 pages) |
14 March 2018 | Cessation of Pisani (Holdings) Limited as a person with significant control on 20 December 2017 (1 page) |
14 March 2018 | Notification of Costas John Sakellarios as a person with significant control on 20 December 2017 (2 pages) |
4 January 2018 | Registered office address changed from Unit 2a Plane Tree Crescent Feltham Middlesex TW13 7AL to Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE on 4 January 2018 (1 page) |
4 January 2018 | Registered office address changed from Unit 2a Plane Tree Crescent Feltham Middlesex TW13 7AL to Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE on 4 January 2018 (1 page) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
18 September 2017 | Appointment of Maria Eleni Mogia as a director on 29 August 2017 (2 pages) |
18 September 2017 | Termination of appointment of Costas John Sakellarios as a director on 29 August 2017 (1 page) |
18 September 2017 | Termination of appointment of Costas John Sakellarios as a director on 29 August 2017 (1 page) |
18 September 2017 | Appointment of Maria Eleni Mogia as a director on 29 August 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
22 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
11 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Secretary's details changed for Roger Graham Billins on 25 September 2014 (1 page) |
11 May 2015 | Secretary's details changed for Roger Graham Billins on 25 September 2014 (1 page) |
11 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
14 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
14 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
4 April 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
4 April 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
1 May 2013 | Director's details changed for Costas John Sakellarios on 8 April 2013 (2 pages) |
1 May 2013 | Director's details changed for Costas John Sakellarios on 8 April 2013 (2 pages) |
1 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Director's details changed for Costas John Sakellarios on 8 April 2013 (2 pages) |
7 March 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (4 pages) |
7 March 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (4 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
22 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 May 2011 | Termination of appointment of David Kilpatrick as a director (1 page) |
11 May 2011 | Termination of appointment of Allan Bruce as a director (1 page) |
11 May 2011 | Termination of appointment of David Kilpatrick as a director (1 page) |
11 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Termination of appointment of Allan Bruce as a director (1 page) |
10 May 2011 | Termination of appointment of Nicholas Telfer as a director (1 page) |
10 May 2011 | Termination of appointment of Nicholas Telfer as a director (1 page) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
9 September 2010 | Secretary's details changed for Roger Graham Billins on 1 May 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Roger Graham Billins on 1 May 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Roger Graham Billins on 1 May 2010 (2 pages) |
30 June 2010 | Director's details changed for David Frank Kilpatrick on 1 October 2009 (2 pages) |
30 June 2010 | Termination of appointment of Simpart Secretarial Services Limited as a director (1 page) |
30 June 2010 | Registered office address changed from Unit 12, Transport Avenue Great West Road Brentford Middlesex, TW8 9HF on 30 June 2010 (1 page) |
30 June 2010 | Director's details changed for David Frank Kilpatrick on 1 October 2009 (2 pages) |
30 June 2010 | Termination of appointment of Simpart Secretarial Services Limited as a director (1 page) |
30 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Registered office address changed from Unit 12, Transport Avenue Great West Road Brentford Middlesex, TW8 9HF on 30 June 2010 (1 page) |
30 June 2010 | Director's details changed for David Frank Kilpatrick on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
21 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
15 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
17 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | New secretary appointed (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | New secretary appointed (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
20 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
20 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
20 April 2006 | Return made up to 09/04/06; full list of members
|
20 April 2006 | Return made up to 09/04/06; full list of members
|
14 October 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
14 October 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
18 May 2005 | Return made up to 09/04/05; full list of members
|
18 May 2005 | Return made up to 09/04/05; full list of members
|
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
14 February 2005 | Director's particulars changed (1 page) |
14 February 2005 | Director's particulars changed (1 page) |
26 August 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
26 August 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
23 July 2004 | Director's particulars changed (1 page) |
23 July 2004 | Director's particulars changed (1 page) |
19 April 2004 | Return made up to 09/04/04; full list of members (8 pages) |
19 April 2004 | Return made up to 09/04/04; full list of members (8 pages) |
5 August 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
5 August 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
9 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New secretary appointed;new director appointed (2 pages) |
9 May 2003 | Secretary resigned;director resigned (1 page) |
9 May 2003 | New secretary appointed;new director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Secretary resigned;director resigned (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
5 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
5 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
11 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
11 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
18 April 2001 | Return made up to 09/04/01; full list of members (6 pages) |
18 April 2001 | Return made up to 09/04/01; full list of members (6 pages) |
4 December 2000 | Director's particulars changed (1 page) |
4 December 2000 | Director's particulars changed (1 page) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
15 May 2000 | Return made up to 09/04/00; full list of members
|
15 May 2000 | Return made up to 09/04/00; full list of members
|
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
7 May 1999 | Return made up to 09/04/99; no change of members (4 pages) |
7 May 1999 | Return made up to 09/04/99; no change of members (4 pages) |
18 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
18 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
15 May 1998 | Return made up to 09/04/98; full list of members (6 pages) |
15 May 1998 | Return made up to 09/04/98; full list of members (6 pages) |
21 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
21 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
13 May 1997 | Director's particulars changed (1 page) |
13 May 1997 | Return made up to 09/04/97; no change of members
|
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | Return made up to 09/04/97; no change of members
|
13 May 1997 | Director's particulars changed (1 page) |
13 May 1997 | Secretary resigned (1 page) |
22 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
22 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
26 June 1996 | Particulars of mortgage/charge (11 pages) |
26 June 1996 | Particulars of mortgage/charge (11 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Declaration of assistance for shares acquisition (6 pages) |
18 June 1996 | Resolutions
|
18 June 1996 | Declaration of assistance for shares acquisition (6 pages) |
16 May 1996 | Return made up to 09/04/96; no change of members (4 pages) |
16 May 1996 | Return made up to 09/04/96; no change of members (4 pages) |
27 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
27 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
16 May 1995 | Secretary resigned (2 pages) |
16 May 1995 | New secretary appointed (2 pages) |
16 May 1995 | New secretary appointed (2 pages) |
16 May 1995 | Director resigned;new director appointed (2 pages) |
16 May 1995 | Return made up to 09/04/95; full list of members (6 pages) |
16 May 1995 | Director resigned;new director appointed (2 pages) |
16 May 1995 | Return made up to 09/04/95; full list of members (6 pages) |
16 May 1995 | Secretary resigned (2 pages) |
30 January 1990 | Director resigned (2 pages) |
30 January 1990 | Director resigned (2 pages) |
28 June 1932 | Incorporation (25 pages) |
28 June 1932 | Incorporation (25 pages) |