Coventry
CV3 2TT
Secretary Name | Mr Alun Roy Oxenham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 2008(74 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 03 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Philip Edward Moore |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2010(76 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 03 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mr John Henry Salter |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 October 1991(57 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 April 1997) |
Role | Company Director |
Correspondence Address | The Firs 22 Green Lane Burnham Slough Berkshire SL1 8DX |
Director Name | Mr Christopher Frank Martyn Brooker |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 October 1991(57 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 April 1997) |
Role | Company Director |
Correspondence Address | 61 Sheet Street Windsor Berkshire SL4 1BY |
Director Name | Mr John Edward Morris |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 October 1991(57 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 April 1997) |
Role | Company Director |
Correspondence Address | The Thatched Cottage Horseshoe Hill Littleworth Common Burnham SL1 8PX |
Director Name | Mr Harry Edward Morris |
---|---|
Date of Birth | January 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(57 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 October 1994) |
Role | Company Director |
Correspondence Address | The Rowans Temple Way Farnham Common Bucks SL2 3HE |
Secretary Name | Mr Geoffrey Hector Whitmore |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 23 October 1991(57 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 April 1997) |
Role | Company Director |
Correspondence Address | 37 Victoria Road Eton Wick Windsor Berkshire SL4 6LY |
Director Name | Mr Richard Salter |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 July 1993(59 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 April 1997) |
Role | Computer Manager |
Correspondence Address | Wash Hill Wooburn Green Bucks HP10 0JB |
Director Name | Mr Robert Michael Dandy |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(62 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 26 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Woodlands Close Cople Bedford Bedfordshire MK44 3UE |
Director Name | Mr Guy William Bouchaert Naylor |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(62 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 26 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Yeomans Gate Cardington Bedford MK44 3SF |
Director Name | Howard Maurice Jones |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(62 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 02 May 2005) |
Role | Chartered Accountant |
Correspondence Address | 33 Saint Augustines Road Bedford Bedfordshire MK40 2NA |
Director Name | Mr John Dandy |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(62 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 March 2004) |
Role | Company Director |
Correspondence Address | 29 Surbiton Hill Road Surbiton Surrey KT6 4TW |
Director Name | Mr Anthony Robert Byfield |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(62 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 15 Chartwell Drive Luton Bedfordshire LU2 7JD |
Secretary Name | Howard Maurice Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(62 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 02 May 2005) |
Role | Chartered Accountant |
Correspondence Address | 33 Saint Augustines Road Bedford Bedfordshire MK40 2NA |
Secretary Name | Mr Robert Michael Dandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(70 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 01 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Woodlands Close Cople Bedford Bedfordshire MK44 3UE |
Director Name | Mr Amitabh Sharma |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(71 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Brunswick Road London W5 1BD |
Secretary Name | Mr Amitabh Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(71 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Brunswick Road London W5 1BD |
Director Name | Mr Roland Lazard |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 August 2008(74 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 24 February 2009) |
Role | General Delegate |
Correspondence Address | Aldwych House 81 Aldwych London WC2B 4HQ |
Director Name | Thierry Lambert |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 February 2009(74 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 August 2010) |
Role | Deputy General Delegate |
Correspondence Address | Merchant House Binley Business Park Coventry CV3 2TT |
Website | gibbsanddandy.com |
---|---|
Telephone | 0800 0087658 |
Telephone region | Freephone |
Registered Address | Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
94.8k at £1 | Gibbs & Dandy LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 April 1997 | Delivered on: 14 April 1997 Satisfied on: 12 October 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from the company and/or gibbs and dandy public limited company to the chargee on any account whatsoever. Particulars: 454-462 bath road slough berkshire. Fully Satisfied |
---|---|
7 April 1997 | Delivered on: 14 April 1997 Satisfied on: 26 November 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 April 1997 | Delivered on: 14 April 1997 Satisfied on: 9 May 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or gibbs and dandy public limited company to the chargee on any account whatsoever. Particulars: Land on the south side of reform road maidenhead berkshire t/no.BK93957. Fully Satisfied |
7 April 1997 | Delivered on: 14 April 1997 Satisfied on: 18 February 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or gibbs and dandy public limited company to the chargee on any account whatsoever. Particulars: 3 george street leamington spa warwickshire t/no.WK307884. Fully Satisfied |
26 May 1995 | Delivered on: 5 June 1995 Satisfied on: 5 November 1997 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 January 1937 | Delivered on: 18 January 1937 Satisfied on: 30 June 1999 Persons entitled: Lloyds Bank Limited Classification: Debenture Secured details: All moneys etc. Particulars: & goodwill & including freehold premises in uxbridge rd, slough bucks.. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
3 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
14 November 2017 | Liquidators' statement of receipts and payments to 31 August 2017 (9 pages) |
14 November 2017 | Liquidators' statement of receipts and payments to 31 August 2017 (9 pages) |
28 September 2016 | Register inspection address has been changed to Saint-Gobain House Binley Business Park Coventry CV3 2TT (2 pages) |
28 September 2016 | Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 28 September 2016 (2 pages) |
28 September 2016 | Register inspection address has been changed to Saint-Gobain House Binley Business Park Coventry CV3 2TT (2 pages) |
28 September 2016 | Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 28 September 2016 (2 pages) |
25 September 2016 | Declaration of solvency (3 pages) |
25 September 2016 | Appointment of a voluntary liquidator (1 page) |
25 September 2016 | Declaration of solvency (3 pages) |
25 September 2016 | Appointment of a voluntary liquidator (1 page) |
25 September 2016 | Resolutions
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
21 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
21 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (12 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (12 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
17 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (11 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (11 pages) |
7 September 2010 | Appointment of Mr Philip Edward Moore as a director (2 pages) |
7 September 2010 | Appointment of Mr Philip Edward Moore as a director (2 pages) |
6 September 2010 | Termination of appointment of Thierry Lambert as a director (1 page) |
6 September 2010 | Termination of appointment of Thierry Lambert as a director (1 page) |
6 July 2010 | Director's details changed for Thierry Lambert on 24 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Thierry Lambert on 24 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page) |
5 May 2010 | Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page) |
11 September 2009 | Director's change of particulars / thierry lambert / 08/09/2009 (1 page) |
11 September 2009 | Director's change of particulars / thierry lambert / 08/09/2009 (1 page) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
29 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from aldwych house 81 aldwych london WC2B 4HQ england (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from aldwych house 81 aldwych london WC2B 4HQ england (1 page) |
26 February 2009 | Appointment terminated director roland lazard (1 page) |
26 February 2009 | Director appointed thierry lambert (1 page) |
26 February 2009 | Director appointed thierry lambert (1 page) |
26 February 2009 | Appointment terminated director roland lazard (1 page) |
1 September 2008 | Director appointed alun roy oxenham (14 pages) |
1 September 2008 | Director appointed alun roy oxenham (14 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from po box 17 226 dallow road luton bedfordshire LU1 1JG (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from po box 17 226 dallow road luton bedfordshire LU1 1JG (1 page) |
28 August 2008 | Director appointed roland lazard (1 page) |
28 August 2008 | Director appointed roland lazard (1 page) |
27 August 2008 | Appointment terminated director robert dandy (1 page) |
27 August 2008 | Secretary appointed alun roy oxenham (1 page) |
27 August 2008 | Appointment terminated director guy naylor (1 page) |
27 August 2008 | Appointment terminated director amitabh sharma (1 page) |
27 August 2008 | Appointment terminated director guy naylor (1 page) |
27 August 2008 | Appointment terminated director amitabh sharma (1 page) |
27 August 2008 | Appointment terminated secretary amitabh sharma (1 page) |
27 August 2008 | Appointment terminated director robert dandy (1 page) |
27 August 2008 | Appointment terminated secretary amitabh sharma (1 page) |
27 August 2008 | Secretary appointed alun roy oxenham (1 page) |
2 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
2 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
15 August 2007 | Auditor's resignation (1 page) |
15 August 2007 | Auditor's resignation (1 page) |
18 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
16 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
16 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
1 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
1 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | New secretary appointed;new director appointed (2 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | New secretary appointed;new director appointed (2 pages) |
10 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
10 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
10 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
10 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
11 May 2005 | Secretary resigned;director resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary resigned;director resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
9 June 2004 | Return made up to 01/06/04; full list of members
|
9 June 2004 | Return made up to 01/06/04; full list of members
|
9 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
8 October 2003 | Resolutions
|
8 October 2003 | Resolutions
|
4 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
4 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
4 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
14 July 2002 | Return made up to 05/06/02; full list of members (8 pages) |
14 July 2002 | Return made up to 05/06/02; full list of members (8 pages) |
9 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
9 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
12 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
12 June 2001 | Return made up to 05/06/01; full list of members (7 pages) |
12 June 2001 | Return made up to 05/06/01; full list of members (7 pages) |
15 June 2000 | Return made up to 05/06/00; full list of members (7 pages) |
15 June 2000 | Return made up to 05/06/00; full list of members (7 pages) |
15 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
15 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
12 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Return made up to 05/06/99; no change of members
|
25 June 1999 | Accounts for a small company made up to 31 December 1998 (16 pages) |
25 June 1999 | Accounts for a small company made up to 31 December 1998 (16 pages) |
25 June 1999 | Return made up to 05/06/99; no change of members
|
29 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
29 June 1998 | Return made up to 05/06/98; no change of members (6 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
29 June 1998 | Return made up to 05/06/98; no change of members (6 pages) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1997 | Return made up to 13/10/97; full list of members (8 pages) |
23 October 1997 | Return made up to 13/10/97; full list of members (8 pages) |
29 September 1997 | Full accounts made up to 5 April 1997 (18 pages) |
29 September 1997 | Full accounts made up to 5 April 1997 (18 pages) |
29 September 1997 | Full accounts made up to 5 April 1997 (18 pages) |
23 July 1997 | Registered office changed on 23/07/97 from: 462 bath road slough bucks SL1 6BQ (1 page) |
23 July 1997 | Registered office changed on 23/07/97 from: 462 bath road slough bucks SL1 6BQ (1 page) |
18 July 1997 | Accounting reference date shortened from 05/04/98 to 31/12/97 (1 page) |
18 July 1997 | Accounting reference date shortened from 05/04/98 to 31/12/97 (1 page) |
25 June 1997 | Declaration of assistance for shares acquisition (3 pages) |
25 June 1997 | Declaration of assistance for shares acquisition (5 pages) |
25 June 1997 | Declaration of assistance for shares acquisition (3 pages) |
25 June 1997 | Declaration of assistance for shares acquisition (5 pages) |
14 May 1997 | Memorandum and Articles of Association (10 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | New secretary appointed;new director appointed (3 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | New director appointed (3 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Memorandum and Articles of Association (10 pages) |
14 May 1997 | Accounting reference date shortened from 31/05/97 to 05/04/97 (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | New director appointed (3 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Declaration of assistance for shares acquisition (4 pages) |
14 May 1997 | New director appointed (3 pages) |
14 May 1997 | New director appointed (3 pages) |
14 May 1997 | Resolutions
|
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | New secretary appointed;new director appointed (3 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Declaration of assistance for shares acquisition (4 pages) |
14 May 1997 | Resolutions
|
14 May 1997 | Director resigned (1 page) |
14 May 1997 | New director appointed (3 pages) |
14 May 1997 | Accounting reference date shortened from 31/05/97 to 05/04/97 (1 page) |
14 May 1997 | New director appointed (3 pages) |
9 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1997 | Particulars of mortgage/charge (3 pages) |
14 April 1997 | Particulars of mortgage/charge (3 pages) |
14 April 1997 | Particulars of mortgage/charge (3 pages) |
14 April 1997 | Particulars of mortgage/charge (3 pages) |
14 April 1997 | Particulars of mortgage/charge (3 pages) |
14 April 1997 | Particulars of mortgage/charge (3 pages) |
14 April 1997 | Particulars of mortgage/charge (3 pages) |
14 April 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Full accounts made up to 31 May 1996 (16 pages) |
14 November 1996 | Return made up to 23/10/96; no change of members (4 pages) |
14 November 1996 | Full accounts made up to 31 May 1996 (16 pages) |
14 November 1996 | Return made up to 23/10/96; no change of members (4 pages) |
22 November 1995 | Full accounts made up to 31 May 1995 (15 pages) |
22 November 1995 | Full accounts made up to 31 May 1995 (15 pages) |
22 November 1995 | Return made up to 23/10/95; full list of members (6 pages) |
22 November 1995 | Return made up to 23/10/95; full list of members (6 pages) |
5 June 1995 | Particulars of mortgage/charge (8 pages) |
5 June 1995 | Particulars of mortgage/charge (8 pages) |
13 June 1934 | Incorporation (14 pages) |
13 June 1934 | Incorporation (14 pages) |