Company NameTerra Eco.Systems Limited
Company StatusDissolved
Company Number00278567
CategoryPrivate Limited Company
Incorporation Date5 August 1933(90 years, 9 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)
Previous NameSlack & Brownlow Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Elaine Margaret Aitken
StatusClosed
Appointed14 October 2011(78 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 13 December 2016)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(80 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 13 December 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2014(81 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 13 December 2016)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Carl Philip Millington
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(59 years after company formation)
Appointment Duration8 months, 1 week (resigned 01 April 1993)
RoleGeneral Manager
Correspondence Address11 The Crescent
Mortimer Common
Reading
Berkshire
RG7 3RX
Director NameDavid Leslie Banfield
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(59 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1995)
RoleChemichal Engineer
Correspondence AddressThe Old School House
Beedon Hill
Newbury
Berkshire
RG16 8SH
Secretary NameMr Richard Mills
NationalityBritish
StatusResigned
Appointed23 July 1992(59 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address156 Dale Valley Road
Shirley
Southampton
Hampshire
SO16 6QW
Director NameKeith Colin Attfield
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(59 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 October 1994)
RoleGeneralmanager
Correspondence AddressThe Old Cottage
Sandford
Reading
Berkshire
RG5 4TD
Secretary NameMs Elizabeth Sian Cave
NationalityBritish
StatusResigned
Appointed14 May 1993(59 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 November 1993)
RoleSecretary
Correspondence Address29 Elmbridge Drive
Ruislip
Middlesex
HA4 7UU
Secretary NameMr Neil Colin Hickton
NationalityBritish
StatusResigned
Appointed30 November 1993(60 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Francis Road
Market Lavington
Devizes
Wiltshire
SN10 4DH
Director NameMr Guy Arthur Chant
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(61 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlintstones
Little London
Andover
Hampshire
SP11 6JE
Secretary NameKathryn Jane Hughes
NationalityBritish
StatusResigned
Appointed01 December 1994(61 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 July 1996)
RoleCompany Director
Correspondence Address11 Oldenburg
Whiteley
Fareham
Hampshire
PO15 7EJ
Director NameMr William Ronald Harper
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(61 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1997)
RoleStrategy Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Kidmore End Road
Emmer Green
Reading
Berkshire
RG4 8SN
Secretary NameSteven Donald Skelton
NationalityBritish
StatusResigned
Appointed11 July 1996(62 years, 11 months after company formation)
Appointment Duration1 year (resigned 24 July 1997)
RoleCompany Director
Correspondence AddressStaff Cottage Blueys Farm
Freith Road
Marlow
Buckinghamshire
SL7 2HX
Secretary NameAlan Maguire
NationalityBritish
StatusResigned
Appointed24 July 1997(64 years after company formation)
Appointment Duration4 years (resigned 10 August 2001)
RoleCompany Director
Correspondence Address12 Heath Close
Mannings Heath
Horsham
Sussex
RH13 6EE
Secretary NameSol Janet Mary Ravenscroft
NationalityBritish
StatusResigned
Appointed31 July 1997(64 years after company formation)
Appointment Duration5 years, 2 months (resigned 08 October 2002)
RoleCompany Director
Correspondence AddressStables Cottage
Upper Warren Avenue Caversham
Reading
Berkshire
RG4 7ED
Director NameSol Janet Mary Ravenscroft
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(65 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 28 July 2003)
RoleSolicitor
Correspondence AddressStables Cottage
Upper Warren Avenue Caversham
Reading
Berkshire
RG4 7ED
Director NameAlan Maguire
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(66 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 August 2001)
RoleCompany Director
Correspondence Address12 Heath Close
Mannings Heath
Horsham
Sussex
RH13 6EE
Director NameSteven Donald Skelton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(68 years after company formation)
Appointment Duration2 years, 4 months (resigned 05 January 2004)
RoleFinance Director
Correspondence Address95 Coombe Terrace
Hambleden
Henley On Thames
Oxfordshire
RG9 6SH
Secretary NamePeter Geoffrey Beeson
NationalityBritish
StatusResigned
Appointed07 October 2002(69 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Hollow Lane
Shinfield
Reading
Berkshire
RG2 9BT
Director NamePeter Geoffrey Beeson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(70 years after company formation)
Appointment Duration4 years, 4 months (resigned 28 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Hollow Lane
Shinfield
Reading
Berkshire
RG2 9BT
Director NameMr Peter Richard Harding
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(70 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 November 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowcroft, Hogmoor Lane
Hurst
RG10 0DH
Director NameMr Duncan John Lucas Bates
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(74 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFifth Floor Kings Place
90 York Way
London
N1 9AG
Director NameMs Barbara Boyewska
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(74 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address102 Woodfield Way
London
N11 2NT
Secretary NameMs Barbara Boyewska
NationalityBritish
StatusResigned
Appointed28 November 2007(74 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address102 Woodfield Way
London
N11 2NT
Secretary NameMs Louise Strain
StatusResigned
Appointed11 February 2011(77 years, 6 months after company formation)
Appointment Duration8 months (resigned 14 October 2011)
RoleCompany Director
Correspondence AddressFifth Floor Kings Place
90 York Way
London
N1 9AG
Director NameMiss Louise Strain
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(78 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Nicholas Colin McNulty
Date of BirthAugust 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed19 November 2012(79 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMrs Wendy Irene Hay
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(80 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address210 Pentonville Road
London
N1 9JY

Contact

Websitewww.veoliawater.co.uk

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016Application to strike the company off the register (3 pages)
20 September 2016Application to strike the company off the register (3 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
23 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
23 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
28 May 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
28 May 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
9 December 2014Termination of appointment of Wendy Irene Hay as a director on 1 December 2014 (1 page)
9 December 2014Termination of appointment of Wendy Irene Hay as a director on 1 December 2014 (1 page)
9 December 2014Termination of appointment of Wendy Irene Hay as a director on 1 December 2014 (1 page)
20 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
20 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
2 October 2014Appointment of Mr David Andrew Gerrard as a director on 26 September 2014 (2 pages)
2 October 2014Appointment of Mr David Andrew Gerrard as a director on 26 September 2014 (2 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
4 September 2013Termination of appointment of Louise Strain as a director (1 page)
4 September 2013Termination of appointment of Nicholas Mcnulty as a director (1 page)
4 September 2013Appointment of Mrs Wendy Irene Hay as a director (2 pages)
4 September 2013Termination of appointment of Louise Strain as a director (1 page)
4 September 2013Appointment of Mrs Wendy Irene Hay as a director (2 pages)
4 September 2013Appointment of Miss Celia Rosalind Gough as a director (2 pages)
4 September 2013Termination of appointment of Nicholas Mcnulty as a director (1 page)
4 September 2013Appointment of Miss Celia Rosalind Gough as a director (2 pages)
15 July 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
15 July 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
15 July 2013Registered office address changed from Fifth Floor Kings Place 90 York Way London N1 9AG on 15 July 2013 (1 page)
15 July 2013Registered office address changed from Fifth Floor Kings Place 90 York Way London N1 9AG on 15 July 2013 (1 page)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
19 November 2012Appointment of Mr Nicholas Colin Mcnulty as a director (2 pages)
19 November 2012Appointment of Mr Nicholas Colin Mcnulty as a director (2 pages)
3 October 2012Director's details changed for Miss Louise Strain on 1 October 2012 (2 pages)
3 October 2012Director's details changed for Miss Louise Strain on 1 October 2012 (2 pages)
3 October 2012Director's details changed for Miss Louise Strain on 1 October 2012 (2 pages)
29 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
28 June 2012Termination of appointment of Duncan Bates as a director (1 page)
28 June 2012Termination of appointment of Duncan Bates as a director (1 page)
15 November 2011Appointment of Miss Louise Strain as a director (2 pages)
15 November 2011Appointment of Miss Louise Strain as a director (2 pages)
18 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
18 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
17 October 2011Termination of appointment of Louise Strain as a secretary (1 page)
17 October 2011Termination of appointment of Louise Strain as a secretary (1 page)
17 October 2011Appointment of Miss Elaine Margaret Aitken as a secretary (1 page)
17 October 2011Appointment of Miss Elaine Margaret Aitken as a secretary (1 page)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
22 June 2011Director's details changed for Mr Duncan John Lucas Bates on 20 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Duncan John Lucas Bates on 20 June 2011 (2 pages)
14 February 2011Appointment of Ms Louise Strain as a secretary (1 page)
14 February 2011Appointment of Ms Louise Strain as a secretary (1 page)
31 January 2011Termination of appointment of Barbara Boyewska as a secretary (1 page)
31 January 2011Termination of appointment of Barbara Boyewska as a secretary (1 page)
28 January 2011Termination of appointment of Barbara Boyewska as a secretary (1 page)
28 January 2011Termination of appointment of Barbara Boyewska as a director (1 page)
28 January 2011Termination of appointment of Barbara Boyewska as a director (1 page)
28 January 2011Termination of appointment of Barbara Boyewska as a secretary (1 page)
23 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
23 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
25 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
24 June 2009Location of register of members (1 page)
24 June 2009Return made up to 20/06/09; full list of members (3 pages)
24 June 2009Return made up to 20/06/09; full list of members (3 pages)
24 June 2009Location of register of members (1 page)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
14 January 2009Registered office changed on 14/01/2009 from 37-41 old queen street london SW1H 9JA (1 page)
14 January 2009Registered office changed on 14/01/2009 from 37-41 old queen street london SW1H 9JA (1 page)
25 June 2008Location of register of members (1 page)
25 June 2008Location of register of members (1 page)
25 June 2008Return made up to 20/06/08; full list of members (4 pages)
25 June 2008Return made up to 20/06/08; full list of members (4 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
13 December 2007New director appointed (3 pages)
13 December 2007Secretary resigned;director resigned (1 page)
13 December 2007New director appointed (3 pages)
13 December 2007Secretary resigned;director resigned (1 page)
13 December 2007Director resigned (1 page)
13 December 2007New secretary appointed;new director appointed (2 pages)
13 December 2007Registered office changed on 13/12/07 from: gainsborough house manor farm road reading berkshire RG2 0JN (1 page)
13 December 2007New secretary appointed;new director appointed (2 pages)
13 December 2007Director resigned (1 page)
13 December 2007Registered office changed on 13/12/07 from: gainsborough house manor farm road reading berkshire RG2 0JN (1 page)
17 July 2007Return made up to 20/06/07; full list of members (2 pages)
17 July 2007Return made up to 20/06/07; full list of members (2 pages)
5 January 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
5 January 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
3 July 2006Return made up to 20/06/06; full list of members (2 pages)
3 July 2006Return made up to 20/06/06; full list of members (2 pages)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
12 July 2005Return made up to 20/06/05; full list of members (5 pages)
12 July 2005Return made up to 20/06/05; full list of members (5 pages)
24 March 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
24 March 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
6 July 2004Return made up to 20/06/04; full list of members (5 pages)
6 July 2004Return made up to 20/06/04; full list of members (5 pages)
1 March 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
30 August 2003New director appointed (2 pages)
30 August 2003New director appointed (2 pages)
30 August 2003Director resigned (1 page)
30 August 2003Director resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Return made up to 20/06/03; full list of members (5 pages)
29 July 2003Return made up to 20/06/03; full list of members (5 pages)
17 July 2003Location of register of members (1 page)
17 July 2003Location of register of members (1 page)
12 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
12 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
27 October 2002New secretary appointed (1 page)
27 October 2002New secretary appointed (1 page)
6 July 2002Return made up to 20/06/02; full list of members (6 pages)
6 July 2002Return made up to 20/06/02; full list of members (6 pages)
21 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
21 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
4 November 2001Secretary resigned;director resigned (1 page)
4 November 2001Secretary resigned;director resigned (1 page)
18 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
18 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
17 September 2001Return made up to 20/06/01; full list of members (6 pages)
17 September 2001Return made up to 20/06/01; full list of members (6 pages)
16 June 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
16 June 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
10 August 2000Return made up to 23/07/00; full list of members (8 pages)
10 August 2000Return made up to 23/07/00; full list of members (8 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
8 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
8 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
6 August 1999Return made up to 23/07/99; full list of members (8 pages)
6 August 1999Return made up to 23/07/99; full list of members (8 pages)
14 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
14 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
12 November 1998Company name changed slack & brownlow LIMITED\certificate issued on 13/11/98 (2 pages)
12 November 1998Company name changed slack & brownlow LIMITED\certificate issued on 13/11/98 (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
10 September 1998Return made up to 23/07/98; full list of members (7 pages)
10 September 1998Return made up to 23/07/98; full list of members (7 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
12 October 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
12 October 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
10 October 1997New secretary appointed (2 pages)
10 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 1997New secretary appointed (2 pages)
1 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997Return made up to 23/07/97; full list of members (6 pages)
10 September 1997Return made up to 23/07/97; full list of members (6 pages)
10 September 1997Secretary resigned (1 page)
22 August 1997New secretary appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
29 November 1996Secretary's particulars changed (1 page)
29 November 1996Secretary's particulars changed (1 page)
30 August 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
30 August 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
14 August 1996Return made up to 23/07/96; full list of members (9 pages)
14 August 1996Return made up to 23/07/96; full list of members (9 pages)
1 August 1996New secretary appointed (1 page)
1 August 1996New secretary appointed (1 page)
1 August 1996Secretary resigned (2 pages)
1 August 1996Secretary resigned (2 pages)
4 January 1996Secretary resigned (2 pages)
4 January 1996Secretary resigned (2 pages)
21 November 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
21 November 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
10 August 1995Secretary's particulars changed (4 pages)
10 August 1995Secretary's particulars changed (4 pages)
6 July 1995Director resigned;new director appointed (6 pages)
6 July 1995Director resigned;new director appointed (6 pages)
4 May 1995Registered office changed on 04/05/95 from: 14 cavendish place london W1M 9DJ (1 page)
4 May 1995Registered office changed on 04/05/95 from: 14 cavendish place london W1M 9DJ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
21 October 1991Accounts for a dormant company made up to 31 December 1989 (3 pages)
21 October 1991Accounts for a dormant company made up to 31 December 1989 (3 pages)
7 October 1991Accounts for a dormant company made up to 31 March 1991 (3 pages)
7 October 1991Accounts for a dormant company made up to 31 March 1991 (3 pages)
12 April 1989Accounts for a dormant company made up to 31 December 1987 (3 pages)
12 April 1989Full accounts made up to 31 December 1988 (3 pages)
12 April 1989Full accounts made up to 31 December 1988 (3 pages)
12 April 1989Accounts made up to 31 December 1987 (3 pages)
12 April 1989Accounts made up to 31 December 1987 (3 pages)
21 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 October 1986Full accounts made up to 31 December 1985 (3 pages)
30 October 1986Full accounts made up to 31 December 1985 (3 pages)
2 October 1972Memorandum of association (10 pages)
2 October 1972Memorandum of association (10 pages)
5 August 1933Incorporation (19 pages)
5 August 1933Incorporation (19 pages)