London
SE1 2AF
Director Name | Ms Katherine Therese Koch |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2017(83 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 04 April 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Secretary Name | Tesco Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 2013(80 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 04 April 2018) |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Director Name | Colin Charles Robertson Mitchell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1990(57 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 February 1992) |
Role | Managing Director |
Correspondence Address | Southwood Palace Road Blairgowrie Perthshire PH10 6SB Scotland |
Director Name | Mr Harvie Leigh Findlay |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1990(57 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1994) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 8 Abercromby Street Broughty Ferry Dundee Angus DD5 2QT Scotland |
Director Name | James Lauder Millar |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1990(57 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1994) |
Role | Chairman & Chief Executive |
Correspondence Address | Westwood Auchterhouse Dundee Angus DD3 0QS Scotland |
Secretary Name | Mr Harvie Leigh Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1990(57 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Abercromby Street Broughty Ferry Dundee Angus DD5 2QT Scotland |
Director Name | Ramsay Kennedy Johnson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(59 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodlands Park Rosemount Blairgowrie Perthshire PH10 6UW Scotland |
Director Name | Mr Rowley Stuart Ager |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(61 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr David Edward Reid |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(61 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Anthony John Elmer |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(61 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 December 1998) |
Role | Company Director |
Correspondence Address | 58 Princes Avenue Woodford Green Essex IG8 0LP |
Secretary Name | Mr John Anthony Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(62 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ludgrove Hall 61-65 Games Road Barnet Hertfordshire EN4 9HX |
Secretary Name | Mr Martin John Field |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(62 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 October 2000) |
Role | Chartered Secretary |
Correspondence Address | 1 Hole Farm Cottages Albury Hall Park Albury Ware Hertfordshire SG11 2JE |
Secretary Name | Mr Martin John Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(62 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 October 2000) |
Role | Chartered Secretary |
Correspondence Address | 1 Hole Farm Cottages Albury Hall Park Albury Ware Hertfordshire SG11 2JE |
Secretary Name | Nadine Amanda Sankar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(67 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 90 Ebury Road Watford WD17 2SB |
Director Name | Mr John Anthony Bailey |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(68 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 May 2003) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Ludgrove Hall 61-65 Games Road Barnet Hertfordshire EN4 9HX |
Director Name | Mr Andrew Thomas Higginson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(70 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Martin John Field |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(70 years after company formation) |
Appointment Duration | 2 years (resigned 31 May 2005) |
Role | Secretary |
Correspondence Address | 42 Lygean Avenue Ware Hertfordshire SG12 7AR |
Director Name | Ms Lucy Jeanne Neville-Rolfe |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(70 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Secretary Name | Ms Helen Jane O'Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(71 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 October 2013) |
Role | Secretary |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Jonathan Mark Lloyd |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(72 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 January 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Paul Anthony Moore |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(81 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2016) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Director Name | Ms Shubhi Suryaji Rao |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2015(81 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 08 April 2016) |
Role | Treasury Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Director Name | Mr Bruce Marsh |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(83 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Director Name | Lynda Jane Heywood |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(83 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 February 2017) |
Role | Corporate Treasurer |
Country of Residence | England |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Director Name | Tesco Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2013(79 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 February 2017) |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Website | tesco.com |
---|---|
Telephone | 020 30203010 |
Telephone region | London |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
58.2k at £1 | Tesco Holdings LTD 83.04% Ordinary |
---|---|
11.9k at £1 | Tesco Holdings LTD 16.96% Cumulative Preference |
Latest Accounts | 27 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 26 February |
30 November 1959 | Delivered on: 10 December 1959 Satisfied on: 26 November 2008 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: Speculation place, washington co. Durham. Fully Satisfied |
---|---|
30 November 1959 | Delivered on: 10 December 1959 Satisfied on: 26 November 2008 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: 75 front street, tynemouth, northumberland. Fully Satisfied |
30 November 1959 | Delivered on: 10 December 1959 Satisfied on: 26 November 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: Shops and premises 21 front street, prudhoe, northumberland. Fully Satisfied |
30 November 1959 | Delivered on: 10 December 1959 Satisfied on: 26 November 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 50 bedford street and 48 church way, north shields. Fully Satisfied |
30 November 1959 | Delivered on: 10 December 1959 Satisfied on: 26 November 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: Cross house, whickham. Fully Satisfied |
30 November 1959 | Delivered on: 10 December 1959 Satisfied on: 26 November 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 109/111 west street, gateshead. Fully Satisfied |
30 November 1959 | Delivered on: 10 December 1959 Satisfied on: 26 November 2008 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 5, 5A earsdon road west monkseaton. Fully Satisfied |
30 November 1959 | Delivered on: 10 December 1959 Satisfied on: 26 November 2008 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: 6 st. Georges road, cullercoats, northumberland. Fully Satisfied |
28 August 1992 | Delivered on: 18 September 1992 Satisfied on: 26 November 2008 Persons entitled: Esso Petroleum Company Limited Classification: Legal charge Secured details: £340,000 and all other monies due from the company and wm. Low supermarkets limited to the chargee. Particulars: F/H land abutting on the south side of bransty row and on the eastern side of bransty road with all buildings pumps tanks and other fixed equipment thereon and the goodwill of the business. Fully Satisfied |
5 August 1965 | Delivered on: 5 August 1965 Satisfied on: 26 November 2008 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Mortgage debenture Secured details: £250,000 and all other moneys due etc. Particulars: Various freehold and leasehold properties in co. Durham and northumberland with all buildings and fixtures in nature of landlord fixtures. (See doc. 97 for full details). Fully Satisfied |
25 March 1963 | Delivered on: 29 March 1963 Satisfied on: 26 November 2008 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: Piece of land at rose villa lane, whickham, co. Durham. Fully Satisfied |
30 November 1959 | Delivered on: 10 December 1959 Satisfied on: 26 November 2008 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: 46 front street, chirton, north shields, northumberland. Fully Satisfied |
30 November 1959 | Delivered on: 10 December 1959 Satisfied on: 26 November 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 1 front street burnopfield, co. Durham. Fully Satisfied |
30 November 1959 | Delivered on: 10 December 1959 Satisfied on: 26 November 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 18/20 front street, monkseaton. Fully Satisfied |
24 August 2017 | Registered office address changed from 1 More London Place London SE1 2AF to 1 More London Place London SE1 2AF on 24 August 2017 (2 pages) |
---|---|
16 August 2017 | Registered office address changed from Tesco House, Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to 1 More London Place London SE1 2AF on 16 August 2017 (2 pages) |
1 August 2017 | Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (2 pages) |
13 July 2017 | Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (2 pages) |
10 July 2017 | Declaration of solvency (5 pages) |
10 July 2017 | Resolutions
|
10 July 2017 | Appointment of a voluntary liquidator (2 pages) |
22 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
31 March 2017 | Solvency Statement dated 30/03/17 (1 page) |
31 March 2017 | Resolutions
|
31 March 2017 | Statement by Directors (1 page) |
31 March 2017 | Statement of capital on 31 March 2017
|
2 February 2017 | Termination of appointment of Bruce Marsh as a director on 2 February 2017 (1 page) |
2 February 2017 | Appointment of Ms Katherine Therese Koch as a director on 1 February 2017 (2 pages) |
2 February 2017 | Termination of appointment of Lynda Jane Heywood as a director on 2 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Tesco Services Limited as a director on 1 February 2017 (1 page) |
8 October 2016 | Accounts for a dormant company made up to 27 February 2016 (3 pages) |
2 September 2016 | Appointment of Lynda Jane Heywood as a director on 11 August 2016 (2 pages) |
12 August 2016 | Appointment of Mr Robert John Welch as a director on 10 August 2016 (2 pages) |
5 July 2016 | Termination of appointment of Paul Anthony Moore as a director on 30 June 2016 (1 page) |
5 July 2016 | Appointment of Mr Bruce Marsh as a director on 21 June 2016 (2 pages) |
16 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
15 April 2016 | Termination of appointment of Shubhi Suryaji Rao as a director on 8 April 2016 (1 page) |
9 February 2016 | Director's details changed for Mr Paul Anthony Moore on 5 February 2016 (2 pages) |
31 December 2015 | Director's details changed for Mr Paul Anthony Moore on 29 December 2015 (2 pages) |
31 December 2015 | Director's details changed for Tesco Services Limited on 29 December 2015 (1 page) |
30 December 2015 | Director's details changed for Ms Shubhi Suryaji Rao on 29 December 2015 (2 pages) |
29 December 2015 | Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 (1 page) |
29 December 2015 | Registered office address changed from Armitage House Delamare Road Chestnut Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015 (1 page) |
14 November 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
7 April 2015 | Appointment of Shubhi Suryaji Rao as a director on 30 March 2015 (2 pages) |
7 February 2015 | Appointment of Mr Paul Anthony Moore as a director on 23 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page) |
8 July 2014 | Accounts for a dormant company made up to 22 February 2014 (3 pages) |
19 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
16 October 2013 | Appointment of Tesco Secretaries Limited as a secretary (2 pages) |
16 October 2013 | Termination of appointment of Helen O'keefe as a secretary (1 page) |
2 October 2013 | Accounts for a dormant company made up to 23 February 2013 (3 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Appointment of Tesco Services Limited as a director (2 pages) |
16 January 2013 | Termination of appointment of Lucy Neville-Rolfe as a director (1 page) |
8 November 2012 | Accounts for a dormant company made up to 25 February 2012 (4 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Second filing of TM01 previously delivered to Companies House
|
2 March 2012 | Termination of appointment of Andrew Higginson as a director
|
13 October 2011 | Accounts for a dormant company made up to 26 February 2011 (3 pages) |
28 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
12 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
23 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
21 November 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
30 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 November 2008 | Accounts for a dormant company made up to 23 February 2008 (3 pages) |
20 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
10 October 2007 | Accounts for a dormant company made up to 24 February 2007 (4 pages) |
10 October 2007 | Resolutions
|
7 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
15 September 2006 | Accounts for a dormant company made up to 25 February 2006 (4 pages) |
20 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
30 March 2006 | Secretary's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
23 December 2005 | Accounts for a dormant company made up to 26 February 2005 (4 pages) |
22 December 2005 | Director's particulars changed (1 page) |
27 July 2005 | Return made up to 07/06/05; full list of members
|
17 June 2005 | Director resigned (1 page) |
17 June 2005 | New director appointed (2 pages) |
2 March 2005 | Resolutions
|
2 March 2005 | Memorandum and Articles of Association (12 pages) |
2 March 2005 | Resolutions
|
29 December 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
30 September 2004 | New secretary appointed (2 pages) |
30 September 2004 | Secretary resigned (1 page) |
15 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: tesco house delamare road cheshunt hertfordshire EN8 9SL (1 page) |
20 April 2004 | New director appointed (4 pages) |
27 March 2004 | Director resigned (1 page) |
9 December 2003 | Accounts for a dormant company made up to 22 February 2003 (5 pages) |
2 September 2003 | New director appointed (6 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
21 July 2003 | New director appointed (2 pages) |
20 December 2002 | Accounts for a dormant company made up to 23 February 2002 (5 pages) |
3 October 2002 | Director's particulars changed (1 page) |
11 September 2002 | Director's particulars changed (1 page) |
14 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
20 November 2001 | Accounts for a dormant company made up to 26 February 2001 (5 pages) |
11 September 2001 | New director appointed (5 pages) |
8 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
20 December 2000 | Accounts for a dormant company made up to 26 February 2000 (5 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
6 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
29 December 1999 | Accounts for a dormant company made up to 27 February 1999 (5 pages) |
9 July 1999 | Return made up to 07/06/99; full list of members (7 pages) |
5 January 1999 | Director resigned (1 page) |
15 December 1998 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
20 August 1998 | Auditor's resignation (1 page) |
3 August 1998 | Return made up to 07/06/98; full list of members (15 pages) |
24 October 1997 | Full accounts made up to 22 February 1997 (7 pages) |
25 September 1997 | Director's particulars changed (1 page) |
26 June 1997 | Return made up to 07/06/97; full list of members (7 pages) |
12 May 1997 | Director's particulars changed (1 page) |
19 December 1996 | Full accounts made up to 24 February 1996 (6 pages) |
21 August 1996 | Return made up to 07/06/96; full list of members (8 pages) |
15 June 1996 | Secretary resigned (2 pages) |
15 June 1996 | New secretary appointed (1 page) |
4 December 1995 | Full accounts made up to 25 February 1995 (6 pages) |
17 July 1995 | Return made up to 07/07/95; no change of members
|
27 February 1987 | Full accounts made up to 7 September 1985 (13 pages) |
27 February 1987 | Full accounts made up to 7 September 1985 (13 pages) |
12 June 1933 | Incorporation (30 pages) |