London
W1U 1QX
Director Name | Mr Nicholas James William Borrett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2015(82 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 March 2020) |
Role | Group Company Secretary And General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2013(80 years, 1 month after company formation) |
Appointment Duration | 7 years (closed 17 March 2020) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Michael William Westcott |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(58 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 08 July 1991) |
Role | Accountant |
Correspondence Address | Brookdale House 324 Bolton Road Hawkshaw Bury Lancashire BL8 4JL |
Director Name | Mr Edward Simon Robson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(58 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 08 July 1991) |
Role | Accountant |
Correspondence Address | 31 Deansway Chippenham Wiltshire SN15 1QZ |
Secretary Name | Mr Peter Brendan Tynan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(58 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 May 1994) |
Role | Company Director |
Correspondence Address | 23 Eagle Close Crowthorne Berkshire RG11 6TP |
Director Name | Dr William James Ian Johnston |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(58 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 19 July 1996) |
Role | Engineer |
Correspondence Address | Mickleworth Farther Commons Liss Hampshire GU33 7QQ |
Director Name | Mr Duncan James Daragon Lewis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(58 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 November 1991) |
Role | Industrialist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 12 Charles Street London W1X 7HB |
Director Name | Mr David John Harries |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(61 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 July 1996) |
Role | Company Director |
Correspondence Address | Middle Flat Mimram View St Albans Road Codicote Hertfordshire SG4 8SP |
Director Name | Mr Martin Jay |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(61 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 July 1996) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Bishops Court Bishops Sutton Alresford Hants SO24 0AN |
Director Name | Mr Christopher Francis Gregory Girling |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(61 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 7 Nettlestone Road Southsea Hampshire PO4 9QN |
Secretary Name | Mr Stewart David Shears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(61 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 6 Lower Cribden Avenue Rossendale Lancashire BB4 6SW |
Secretary Name | Mr Peter Graham Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(63 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queen's Acre 4 Spencer Road Canford Cliffs Poole Dorset BH13 7EU |
Director Name | James Blott |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(63 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 1997) |
Role | Managing Director |
Correspondence Address | The Rest West Street Hambledon Hampshire PO7 4RW |
Director Name | Mr Terence John Madden |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(66 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 July 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Perry Farm London Minstead Lyndhurst Hampshire SO43 7FT |
Director Name | Mr Christopher John Cundy |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(66 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 09 July 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Peter McIntosh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(71 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2006) |
Role | Engineer |
Correspondence Address | 2 Woodlands Close Bransgore Christchurch Dorset BH23 8NF |
Secretary Name | Mr Matthew Paul Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(72 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Philip James Harrison |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(74 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(77 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Ms Valerie Francine Anne Teller |
---|---|
Status | Resigned |
Appointed | 09 July 2010(77 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Eunice Ivy Payne |
---|---|
Status | Resigned |
Appointed | 27 July 2012(79 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | Babcock International Group Plc 33 Wigmore Street London W1U 1QX |
Website | vtplc.com |
---|---|
Email address | [email protected] |
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500k at £1 | Vosper Thornycroft Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2019 | Application to strike the company off the register (1 page) |
18 December 2019 | Statement by Directors (1 page) |
18 December 2019 | Statement of capital on 18 December 2019
|
18 December 2019 | Resolutions
|
18 December 2019 | Solvency Statement dated 09/12/19 (1 page) |
14 June 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
18 July 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
15 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
1 July 2015 | Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page) |
1 July 2015 | Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Nicholas James William Borrett as a director on 16 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Nicholas James William Borrett as a director on 16 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page) |
26 June 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
5 March 2013 | Termination of appointment of Eunice Payne as a secretary (1 page) |
5 March 2013 | Termination of appointment of Eunice Payne as a secretary (1 page) |
5 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
14 August 2012 | Appointment of Eunice Ivy Payne as a secretary (2 pages) |
14 August 2012 | Appointment of Eunice Ivy Payne as a secretary (2 pages) |
13 August 2012 | Termination of appointment of Valerie Francine Anne Teller as a secretary (1 page) |
13 August 2012 | Termination of appointment of Valerie Francine Anne Teller as a secretary (1 page) |
9 August 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
9 August 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
8 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Company name changed vt partner no 7 LIMITED\certificate issued on 22/11/11
|
22 November 2011 | Change of name notice (2 pages) |
22 November 2011 | Change of name notice (2 pages) |
22 November 2011 | Company name changed vt partner no 7 LIMITED\certificate issued on 22/11/11
|
6 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
27 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages) |
27 July 2010 | Termination of appointment of Philip Harrison as a director (1 page) |
27 July 2010 | Termination of appointment of Matthew Jowett as a secretary (1 page) |
27 July 2010 | Termination of appointment of Christopher Cundy as a director (1 page) |
27 July 2010 | Termination of appointment of Philip Harrison as a director (1 page) |
27 July 2010 | Termination of appointment of Christopher Cundy as a director (1 page) |
27 July 2010 | Appointment of Franco Martinelli as a director (2 pages) |
27 July 2010 | Termination of appointment of Matthew Jowett as a secretary (1 page) |
27 July 2010 | Appointment of Franco Martinelli as a director (2 pages) |
27 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages) |
20 July 2010 | Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page) |
17 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page) |
18 March 2010 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page) |
25 November 2009 | Director's details changed for Mr Christopher John Cundy on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Christopher John Cundy on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Christopher John Cundy on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages) |
11 August 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
11 August 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
8 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
8 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
10 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
10 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
15 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
15 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ (1 page) |
12 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ (1 page) |
12 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
28 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
1 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
10 August 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Secretary's particulars changed (1 page) |
17 June 2005 | Return made up to 07/06/05; full list of members (2 pages) |
17 June 2005 | Return made up to 07/06/05; full list of members (2 pages) |
1 June 2005 | Company name changed S.G.brown LIMITED\certificate issued on 01/06/05 (2 pages) |
1 June 2005 | Company name changed S.G.brown LIMITED\certificate issued on 01/06/05 (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | New director appointed (2 pages) |
7 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
13 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
13 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
23 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
23 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
22 December 2002 | Registered office changed on 22/12/02 from: victoria road woolston southampton SOI9 9RR (1 page) |
22 December 2002 | Registered office changed on 22/12/02 from: victoria road woolston southampton SOI9 9RR (1 page) |
16 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
16 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
20 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
7 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
7 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
14 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
14 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
14 July 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
14 July 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
9 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
9 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 August 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
8 August 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
10 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
10 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
16 October 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
16 October 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
12 February 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
12 February 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
4 July 1997 | Return made up to 07/06/97; no change of members (4 pages) |
4 July 1997 | Return made up to 07/06/97; no change of members (4 pages) |
10 March 1997 | Director's particulars changed (1 page) |
10 March 1997 | Director's particulars changed (1 page) |
3 September 1996 | Director's particulars changed (1 page) |
3 September 1996 | Director's particulars changed (1 page) |
29 August 1996 | New director appointed (1 page) |
29 August 1996 | New director appointed (1 page) |
18 August 1996 | Auditor's resignation (2 pages) |
18 August 1996 | Auditor's resignation (2 pages) |
13 August 1996 | Resolutions
|
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Resolutions
|
13 August 1996 | Full accounts made up to 31 March 1996 (6 pages) |
13 August 1996 | Resolutions
|
13 August 1996 | Full accounts made up to 31 March 1996 (6 pages) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Resolutions
|
13 August 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
14 June 1996 | Return made up to 07/06/96; no change of members
|
14 June 1996 | Return made up to 07/06/96; no change of members
|
16 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
16 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
20 June 1995 | Return made up to 07/06/95; full list of members (6 pages) |
20 June 1995 | Return made up to 07/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (102 pages) |
4 August 1994 | Full accounts made up to 31 December 1993 (7 pages) |
4 August 1994 | Full accounts made up to 31 December 1993 (7 pages) |
31 August 1993 | Full accounts made up to 31 December 1992 (6 pages) |
31 August 1993 | Full accounts made up to 31 December 1992 (6 pages) |
17 November 1992 | Full accounts made up to 31 December 1991 (7 pages) |
17 November 1992 | Full accounts made up to 31 December 1991 (7 pages) |
6 July 1984 | Annual return made up to 26/06/84 (6 pages) |
6 July 1984 | Annual return made up to 26/06/84 (6 pages) |
15 December 1976 | Annual return made up to 08/06/76 (4 pages) |
15 December 1976 | Annual return made up to 08/06/76 (4 pages) |