Hampstead Garden Suburb
London
NW11 6YA
Director Name | Peter Richard Royle |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(59 years after company formation) |
Appointment Duration | 5 years (resigned 09 January 1997) |
Role | Printer |
Correspondence Address | Tutts Farm South Chailey Lewes East Sussex BN8 4RS |
Director Name | Julian Adam Christopher Royle |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(59 years after company formation) |
Appointment Duration | 5 years (resigned 09 January 1997) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Norfolk House 71 Thoroughfare Woodbridge Suffolk IP12 1AH |
Director Name | Jeremy Ralph Timothy Royle |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(59 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 December 1992) |
Role | Printer |
Correspondence Address | Keepers Cottage Duddenhoe End Saffron Walden Essex CB11 4UU |
Director Name | David Ronald Royle |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(59 years after company formation) |
Appointment Duration | 5 years (resigned 09 January 1997) |
Role | Printer |
Correspondence Address | Chelwood Farmhouse Chelwood Farm Nutley Uckfield East Sussex TN22 3HH |
Director Name | John Keith Roddy |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(59 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 April 1998) |
Role | Accountant |
Correspondence Address | Toftbury Ridgway Pyrford Woking Surrey GU22 8PN |
Secretary Name | John Keith Roddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(59 years after company formation) |
Appointment Duration | 5 years (resigned 09 January 1997) |
Role | Company Director |
Correspondence Address | Toftbury Ridgway Pyrford Woking Surrey GU22 8PN |
Director Name | David Brian Long |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(60 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 January 1997) |
Role | Company Director |
Correspondence Address | 30 Esher Park Avenue Esher Surrey KT10 9NX |
Director Name | Simon Achilles Baker |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(62 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2001) |
Role | Printer |
Correspondence Address | 1 Grange Farm Cottages Buxshalls Hill Lindfield Haywards Heath West Sussex RH16 2QY |
Director Name | Mr Derek John Harris |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(64 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Furze Lane Purley Surrey CR8 3EJ |
Director Name | Michael Anthony Austin |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(64 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 25 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Oak Avenue Chipstead Surrey CR5 3PG |
Director Name | Michael Edward Taylor |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(64 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 23 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forest Hall Springwood Park Tonbridge Kent TN11 9LZ |
Secretary Name | Mr Derek John Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(64 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Furze Lane Purley Surrey CR8 3EJ |
Director Name | Natalie Guillier Tual |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 July 2006(73 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 24 July 2008) |
Role | Accountant |
Correspondence Address | 43 Bis Rue Henri Cloppet Le Vesinet 78100 France |
Director Name | Timothy Landon Bovard |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2006(73 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 October 2008) |
Role | Co Director |
Correspondence Address | 7 Boulevard Anatole France Boulogne 92100 Foreign |
Secretary Name | Mr Matthew William Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(75 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 14 May 2021) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Reivers Springfield Close Ovington Northumberland NE42 6EL |
Director Name | Mr Pierre Francois Catte |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 October 2008(75 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 62 Bis Rue De La Tour Paris 75016 |
Director Name | Mr Francois Jacques Pierre Golicheff |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2009(76 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 February 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX |
Director Name | Mr Michael Owen Williams |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(77 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fisher Green Binfield Bracknell Berkshire RG42 4EQ |
Director Name | Mr Matthew William Robson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(78 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 February 2015) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Reivers Springfield Close Ovington Northumberland NE42 6EL |
Director Name | Mr John Evans |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2021(88 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 December 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 110 Beddington Lane Croydon CR0 4TD |
Secretary Name | Mr John Evans |
---|---|
Status | Resigned |
Appointed | 01 August 2021(88 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 December 2021) |
Role | Company Director |
Correspondence Address | 110 Beddington Lane Croydon CR0 4TD |
Registered Address | 110 Beddington Lane Croydon CR0 4TD |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
990k at £1 | Fulmar Group LTD 98.35% Ordinary |
---|---|
16.6k at £1 | Fulmar Group LTD 1.65% Preference |
Year | 2014 |
---|---|
Net Worth | £2,711,035 |
Cash | £20,811 |
Current Liabilities | £205,838 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2014 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 10 January 2017 (overdue) |
---|
10 December 2009 | Delivered on: 18 December 2009 Persons entitled: The Royal Bank of Scotland PLC Paris Branch (The Security Agent) Classification: Confirmatory share charge Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Subsidiary shares means shares owned in its sudsidiaries being 1,000 ordinary shares of £1.00 each in royle print limited;2 ordinary shares of £1.00 each in royle group limited; 14,977 ordinary shares of £1.00 each and 6,690 preference shares of £1.00 each in W.e baxter limited see image for full details. Outstanding |
---|---|
20 April 1993 | Delivered on: 28 April 1993 Satisfied on: 11 July 2006 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a royle house, wenlock road, london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
19 July 1991 | Delivered on: 23 July 1991 Satisfied on: 11 July 2006 Persons entitled: Midland Bank PLC Classification: Charge on bookdebts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge charge on all book and other debts. Fully Satisfied |
20 August 1979 | Delivered on: 4 September 1979 Satisfied on: 11 July 2006 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
8 December 1959 | Delivered on: 29 December 1959 Satisfied on: 11 July 2006 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 44/48, wharf road, shoreditch, london, N1. & part of wenlock basin title no 451011, together with all fixtures present & future. Fully Satisfied |
27 February 1952 | Delivered on: 4 March 1952 Satisfied on: 11 July 2006 Persons entitled: Midland Bank PLC Classification: Mortgage and charge Secured details: All moneys due etc.,. Particulars: 133 highbury quadrant, green lanes, islington. Title no 355027 together with plant machinery fixtures impllements and utensils present and future undertaking and all property present and future including uncalled capital. Fully Satisfied |
28 August 2020 | Notification of Cpi Colour Ltd as a person with significant control on 6 April 2016 (2 pages) |
---|---|
28 August 2020 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2020-08-28
|
9 July 2020 | Restoration by order of the court (3 pages) |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2014 | Application to strike the company off the register (3 pages) |
10 October 2014 | Application to strike the company off the register (3 pages) |
18 June 2014 | All of the property or undertaking has been released from charge 6 (2 pages) |
18 June 2014 | All of the property or undertaking has been released from charge 6 (2 pages) |
13 March 2014 | Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 13 March 2014 (1 page) |
7 March 2014 | Statement of capital on 7 March 2014
|
7 March 2014 | Statement by directors (1 page) |
7 March 2014 | Solvency statement dated 28/02/14 (1 page) |
7 March 2014 | Solvency statement dated 28/02/14 (1 page) |
7 March 2014 | Resolutions
|
7 March 2014 | Statement of capital on 7 March 2014
|
7 March 2014 | Resolutions
|
7 March 2014 | Statement by directors (1 page) |
7 March 2014 | Statement of capital on 7 March 2014
|
4 March 2014 | Termination of appointment of Francois Jacques Pierre Golicheff as a director on 2 February 2014 (1 page) |
4 March 2014 | Termination of appointment of Francois Jacques Pierre Golicheff as a director on 2 February 2014 (1 page) |
4 March 2014 | Termination of appointment of Francois Jacques Pierre Golicheff as a director on 2 February 2014 (1 page) |
14 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders (6 pages) |
14 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders (6 pages) |
14 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
14 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
7 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
31 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
27 October 2011 | Appointment of Mr Matthew William Robson as a director on 31 August 2011 (2 pages) |
27 October 2011 | Appointment of Mr Matthew William Robson as a director on 31 August 2011 (2 pages) |
2 September 2011 | Termination of appointment of Michael Williams as a director (2 pages) |
2 September 2011 | Termination of appointment of Michael Williams as a director (2 pages) |
11 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
25 May 2010 | Termination of appointment of Michael Austin as a director (1 page) |
25 May 2010 | Termination of appointment of Derek Harris as a director (1 page) |
25 May 2010 | Termination of appointment of Derek Harris as a secretary (1 page) |
25 May 2010 | Appointment of Mr Michael Owen Williams as a director (2 pages) |
25 May 2010 | Termination of appointment of Derek Harris as a secretary (1 page) |
25 May 2010 | Termination of appointment of Michael Austin as a director (1 page) |
25 May 2010 | Appointment of Mr Michael Owen Williams as a director (2 pages) |
25 May 2010 | Termination of appointment of Derek Harris as a director (1 page) |
13 May 2010 | Termination of appointment of Pierre Catte as a director (1 page) |
13 May 2010 | Termination of appointment of Matthew Robson as a director (1 page) |
13 May 2010 | Termination of appointment of Matthew Robson as a director (1 page) |
13 May 2010 | Termination of appointment of Pierre Catte as a director (1 page) |
4 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
1 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
8 December 2009 | Statement of company's objects (2 pages) |
8 December 2009 | Resolutions
|
8 December 2009 | Statement of company's objects (2 pages) |
8 December 2009 | Resolutions
|
11 November 2009 | Registered office address changed from 108 Beddington Lane Croydon Surrey CR0 4YY on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from 108 Beddington Lane Croydon Surrey CR0 4YY on 11 November 2009 (1 page) |
2 November 2009 | Termination of appointment of Michael Taylor as a director (2 pages) |
2 November 2009 | Termination of appointment of Michael Taylor as a director (2 pages) |
18 October 2009 | Appointment of Francois Jacques Pierre Golicheff as a director (3 pages) |
18 October 2009 | Appointment of Francois Jacques Pierre Golicheff as a director (3 pages) |
9 January 2009 | Return made up to 27/12/08; full list of members (5 pages) |
9 January 2009 | Return made up to 27/12/08; full list of members (5 pages) |
1 November 2008 | Director appointed pierre francois catte (1 page) |
1 November 2008 | Director appointed pierre francois catte (1 page) |
22 October 2008 | Appointment terminated director timothy bovard (1 page) |
22 October 2008 | Appointment terminated director timothy bovard (1 page) |
23 September 2008 | Full accounts made up to 31 March 2008 (14 pages) |
23 September 2008 | Full accounts made up to 31 March 2008 (14 pages) |
10 September 2008 | Appointment terminated director natalie guillier tual (1 page) |
10 September 2008 | Appointment terminated director natalie guillier tual (1 page) |
1 April 2008 | Director and secretary appointed matthew william robson (2 pages) |
1 April 2008 | Director and secretary appointed matthew william robson (2 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
3 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
12 February 2007 | Return made up to 27/12/06; full list of members (3 pages) |
12 February 2007 | Return made up to 27/12/06; full list of members (3 pages) |
19 January 2007 | Resolutions
|
19 January 2007 | Resolutions
|
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (3 pages) |
11 January 2007 | New director appointed (3 pages) |
11 January 2007 | New director appointed (2 pages) |
26 September 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
26 September 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
22 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Return made up to 27/12/05; full list of members (3 pages) |
24 January 2006 | Return made up to 27/12/05; full list of members (3 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
7 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
13 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
10 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
1 February 2002 | Return made up to 27/12/01; full list of members
|
1 February 2002 | Return made up to 27/12/01; full list of members
|
19 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
25 January 2001 | Return made up to 27/12/00; full list of members (7 pages) |
25 January 2001 | Return made up to 27/12/00; full list of members (7 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
27 January 2000 | Return made up to 27/12/99; no change of members (7 pages) |
27 January 2000 | Return made up to 27/12/99; no change of members (7 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
14 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
30 November 1998 | Director's particulars changed (1 page) |
30 November 1998 | Director's particulars changed (1 page) |
12 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
26 January 1998 | Return made up to 27/12/97; full list of members
|
26 January 1998 | Return made up to 27/12/97; full list of members
|
31 October 1997 | Full group accounts made up to 31 December 1996 (30 pages) |
31 October 1997 | Full group accounts made up to 31 December 1996 (30 pages) |
11 September 1997 | Resolutions
|
11 September 1997 | Memorandum and Articles of Association (7 pages) |
11 September 1997 | Resolutions
|
11 September 1997 | Memorandum and Articles of Association (7 pages) |
4 February 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
4 February 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Secretary resigned (1 page) |
31 January 1997 | New director appointed (4 pages) |
31 January 1997 | New secretary appointed;new director appointed (4 pages) |
31 January 1997 | New director appointed (3 pages) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | New secretary appointed;new director appointed (4 pages) |
31 January 1997 | New director appointed (4 pages) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Secretary resigned (1 page) |
31 January 1997 | New director appointed (3 pages) |
24 January 1997 | Return made up to 23/12/96; full list of members (8 pages) |
24 January 1997 | Return made up to 23/12/96; full list of members (8 pages) |
23 January 1997 | Full group accounts made up to 31 March 1996 (28 pages) |
23 January 1997 | Full group accounts made up to 31 March 1996 (28 pages) |
19 January 1997 | Auditor's resignation (1 page) |
19 January 1997 | Auditor's resignation (1 page) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
28 January 1996 | Full group accounts made up to 31 March 1995 (27 pages) |
28 January 1996 | Return made up to 27/12/95; no change of members
|
28 January 1996 | Return made up to 27/12/95; no change of members
|
28 January 1996 | Full group accounts made up to 31 March 1995 (27 pages) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | New director appointed (2 pages) |
17 December 1991 | Full group accounts made up to 31 March 1991 (25 pages) |
17 December 1991 | Full group accounts made up to 31 March 1991 (25 pages) |
24 January 1991 | Full group accounts made up to 31 March 1990 (25 pages) |
24 January 1991 | Full group accounts made up to 31 March 1990 (25 pages) |
22 January 1990 | Full group accounts made up to 31 March 1989 (22 pages) |
22 January 1990 | Full group accounts made up to 31 March 1989 (22 pages) |
9 February 1988 | Full group accounts made up to 31 March 1987 (23 pages) |
9 February 1988 | Full group accounts made up to 31 March 1987 (23 pages) |
14 February 1987 | Group of companies' accounts made up to 31 March 1986 (23 pages) |
14 February 1987 | Group of companies' accounts made up to 31 March 1986 (23 pages) |
14 May 1984 | Company name changed\certificate issued on 14/05/84 (2 pages) |
14 May 1984 | Company name changed\certificate issued on 14/05/84 (2 pages) |
23 March 1973 | Memorandum and Articles of Association (22 pages) |
23 March 1973 | Memorandum and Articles of Association (22 pages) |
22 December 1932 | Incorporation (25 pages) |
22 December 1932 | Incorporation (25 pages) |