Company NameBabcock Partner No 7 Limited
Company StatusDissolved
Company Number00272806
CategoryPrivate Limited Company
Incorporation Date6 February 1933(91 years, 3 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NamesS.G.Brown Limited and Vt Partner No 7 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2015(82 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2015(82 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 17 March 2020)
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 2013(80 years, 1 month after company formation)
Appointment Duration7 years (closed 17 March 2020)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Michael William Westcott
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(58 years, 4 months after company formation)
Appointment Duration1 month (resigned 08 July 1991)
RoleAccountant
Correspondence AddressBrookdale House 324 Bolton Road
Hawkshaw
Bury
Lancashire
BL8 4JL
Director NameMr Edward Simon Robson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(58 years, 4 months after company formation)
Appointment Duration1 month (resigned 08 July 1991)
RoleAccountant
Correspondence Address31 Deansway
Chippenham
Wiltshire
SN15 1QZ
Secretary NameMr Peter Brendan Tynan
NationalityBritish
StatusResigned
Appointed07 June 1991(58 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 May 1994)
RoleCompany Director
Correspondence Address23 Eagle Close
Crowthorne
Berkshire
RG11 6TP
Director NameDr William James Ian Johnston
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(58 years, 5 months after company formation)
Appointment Duration5 years (resigned 19 July 1996)
RoleEngineer
Correspondence AddressMickleworth
Farther Commons
Liss
Hampshire
GU33 7QQ
Director NameMr Duncan James Daragon Lewis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(58 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 November 1991)
RoleIndustrialist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 12 Charles Street
London
W1X 7HB
Director NameMr David John Harries
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(61 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 July 1996)
RoleCompany Director
Correspondence AddressMiddle Flat Mimram View
St Albans Road
Codicote
Hertfordshire
SG4 8SP
Director NameMr Martin Jay
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(61 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 July 1996)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Court
Bishops Sutton
Alresford
Hants
SO24 0AN
Director NameMr Christopher Francis Gregory Girling
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(61 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address7 Nettlestone Road
Southsea
Hampshire
PO4 9QN
Secretary NameMr Stewart David Shears
NationalityBritish
StatusResigned
Appointed17 May 1994(61 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address6 Lower Cribden Avenue
Rossendale
Lancashire
BB4 6SW
Secretary NameMr Peter Graham Dawes
NationalityBritish
StatusResigned
Appointed01 February 1996(63 years after company formation)
Appointment Duration9 years, 3 months (resigned 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen's Acre
4 Spencer Road Canford Cliffs
Poole
Dorset
BH13 7EU
Director NameJames Blott
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(63 years, 6 months after company formation)
Appointment Duration11 months (resigned 30 June 1997)
RoleManaging Director
Correspondence AddressThe Rest
West Street
Hambledon
Hampshire
PO7 4RW
Director NameMr Terence John Madden
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(66 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 July 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPerry Farm London Minstead
Lyndhurst
Hampshire
SO43 7FT
Director NameMr Christopher John Cundy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(66 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 July 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Peter McIntosh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(71 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2006)
RoleEngineer
Correspondence Address2 Woodlands Close
Bransgore
Christchurch
Dorset
BH23 8NF
Secretary NameMr Matthew Paul Jowett
NationalityBritish
StatusResigned
Appointed03 May 2005(72 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Philip James Harrison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(74 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(77 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameMs Valerie Francine Anne Teller
StatusResigned
Appointed09 July 2010(77 years, 5 months after company formation)
Appointment Duration2 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameEunice Ivy Payne
StatusResigned
Appointed27 July 2012(79 years, 6 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence AddressBabcock International Group Plc 33 Wigmore Street
London
W1U 1QX

Contact

Websitevtplc.com
Email address[email protected]

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500k at £1Vosper Thornycroft Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
23 December 2019Application to strike the company off the register (1 page)
18 December 2019Statement by Directors (1 page)
18 December 2019Statement of capital on 18 December 2019
  • GBP 1
(3 pages)
18 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2019Solvency Statement dated 09/12/19 (1 page)
14 June 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
18 July 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
15 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
15 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 500,000
(5 pages)
15 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 500,000
(5 pages)
1 July 2015Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page)
1 July 2015Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages)
1 July 2015Appointment of Mr Nicholas James William Borrett as a director on 16 June 2015 (2 pages)
1 July 2015Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages)
1 July 2015Appointment of Mr Nicholas James William Borrett as a director on 16 June 2015 (2 pages)
1 July 2015Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page)
26 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
26 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 500,000
(4 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 500,000
(4 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 500,000
(4 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 500,000
(4 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 500,000
(4 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 500,000
(4 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
5 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
5 March 2013Termination of appointment of Eunice Payne as a secretary (1 page)
5 March 2013Termination of appointment of Eunice Payne as a secretary (1 page)
5 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
14 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
14 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
13 August 2012Termination of appointment of Valerie Francine Anne Teller as a secretary (1 page)
13 August 2012Termination of appointment of Valerie Francine Anne Teller as a secretary (1 page)
9 August 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
9 August 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
8 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
22 November 2011Company name changed vt partner no 7 LIMITED\certificate issued on 22/11/11
  • RES15 ‐ Change company name resolution on 2011-11-11
(2 pages)
22 November 2011Change of name notice (2 pages)
22 November 2011Change of name notice (2 pages)
22 November 2011Company name changed vt partner no 7 LIMITED\certificate issued on 22/11/11
  • RES15 ‐ Change company name resolution on 2011-11-11
(2 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
27 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
27 July 2010Termination of appointment of Philip Harrison as a director (1 page)
27 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
27 July 2010Termination of appointment of Christopher Cundy as a director (1 page)
27 July 2010Termination of appointment of Philip Harrison as a director (1 page)
27 July 2010Termination of appointment of Christopher Cundy as a director (1 page)
27 July 2010Appointment of Franco Martinelli as a director (2 pages)
27 July 2010Termination of appointment of Matthew Jowett as a secretary (1 page)
27 July 2010Appointment of Franco Martinelli as a director (2 pages)
27 July 2010Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
20 July 2010Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page)
20 July 2010Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page)
17 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
18 March 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
18 March 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
25 November 2009Director's details changed for Mr Christopher John Cundy on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Christopher John Cundy on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Christopher John Cundy on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages)
11 August 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
11 August 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
8 June 2009Return made up to 07/06/09; full list of members (3 pages)
8 June 2009Return made up to 07/06/09; full list of members (3 pages)
13 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
13 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
10 June 2008Return made up to 07/06/08; full list of members (3 pages)
10 June 2008Return made up to 07/06/08; full list of members (3 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
15 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
15 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
12 June 2007Registered office changed on 12/06/07 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ (1 page)
12 June 2007Return made up to 07/06/07; full list of members (2 pages)
12 June 2007Registered office changed on 12/06/07 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ (1 page)
12 June 2007Return made up to 07/06/07; full list of members (2 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
28 June 2006Return made up to 07/06/06; full list of members (2 pages)
28 June 2006Return made up to 07/06/06; full list of members (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
1 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
1 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Secretary's particulars changed (1 page)
17 June 2005Return made up to 07/06/05; full list of members (2 pages)
17 June 2005Return made up to 07/06/05; full list of members (2 pages)
1 June 2005Company name changed S.G.brown LIMITED\certificate issued on 01/06/05 (2 pages)
1 June 2005Company name changed S.G.brown LIMITED\certificate issued on 01/06/05 (2 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (2 pages)
7 July 2004Return made up to 07/06/04; full list of members (7 pages)
7 July 2004Return made up to 07/06/04; full list of members (7 pages)
13 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
13 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
23 June 2003Return made up to 07/06/03; full list of members (7 pages)
23 June 2003Return made up to 07/06/03; full list of members (7 pages)
22 December 2002Registered office changed on 22/12/02 from: victoria road woolston southampton SOI9 9RR (1 page)
22 December 2002Registered office changed on 22/12/02 from: victoria road woolston southampton SOI9 9RR (1 page)
16 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
16 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
20 June 2002Return made up to 07/06/02; full list of members (7 pages)
20 June 2002Return made up to 07/06/02; full list of members (7 pages)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
14 June 2001Return made up to 07/06/01; full list of members (6 pages)
14 June 2001Return made up to 07/06/01; full list of members (6 pages)
14 July 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
14 July 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
9 June 2000Return made up to 07/06/00; full list of members (6 pages)
9 June 2000Return made up to 07/06/00; full list of members (6 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
8 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
10 June 1999Return made up to 07/06/99; no change of members (4 pages)
10 June 1999Return made up to 07/06/99; no change of members (4 pages)
16 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
16 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
12 February 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
12 February 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
4 July 1997Return made up to 07/06/97; no change of members (4 pages)
4 July 1997Return made up to 07/06/97; no change of members (4 pages)
10 March 1997Director's particulars changed (1 page)
10 March 1997Director's particulars changed (1 page)
3 September 1996Director's particulars changed (1 page)
3 September 1996Director's particulars changed (1 page)
29 August 1996New director appointed (1 page)
29 August 1996New director appointed (1 page)
18 August 1996Auditor's resignation (2 pages)
18 August 1996Auditor's resignation (2 pages)
13 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1996Director resigned (1 page)
13 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1996Full accounts made up to 31 March 1996 (6 pages)
13 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1996Full accounts made up to 31 March 1996 (6 pages)
13 August 1996Director resigned (1 page)
13 August 1996Director resigned (1 page)
13 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
14 June 1996Return made up to 07/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 June 1996Return made up to 07/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 February 1996Secretary resigned;new secretary appointed (2 pages)
16 February 1996Secretary resigned;new secretary appointed (2 pages)
9 February 1996Full accounts made up to 31 March 1995 (7 pages)
9 February 1996Full accounts made up to 31 March 1995 (7 pages)
20 June 1995Return made up to 07/06/95; full list of members (6 pages)
20 June 1995Return made up to 07/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (102 pages)
4 August 1994Full accounts made up to 31 December 1993 (7 pages)
4 August 1994Full accounts made up to 31 December 1993 (7 pages)
31 August 1993Full accounts made up to 31 December 1992 (6 pages)
31 August 1993Full accounts made up to 31 December 1992 (6 pages)
17 November 1992Full accounts made up to 31 December 1991 (7 pages)
17 November 1992Full accounts made up to 31 December 1991 (7 pages)
6 July 1984Annual return made up to 26/06/84 (6 pages)
6 July 1984Annual return made up to 26/06/84 (6 pages)
15 December 1976Annual return made up to 08/06/76 (4 pages)
15 December 1976Annual return made up to 08/06/76 (4 pages)