Canary Wharf
London
E14 5JP
Director Name | Leroy Jerome Ronan Navaratne |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2013(78 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 23 February 2016) |
Role | Legal Entity Controller |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | J P Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2010(75 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 23 February 2016) |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Nicholas Anthony Gold |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(57 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 1996) |
Role | Stockbroker |
Correspondence Address | The Greenery Great Harrowden Wellingborough Northamptonshire NN9 5AD |
Director Name | Lord Charles Michael Faringdon |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(57 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 1996) |
Role | Stockbroker |
Correspondence Address | 3a Clarendon Road London W11 4JA |
Director Name | Hon John Edward Richard Harbord-Hamond |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(57 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 March 2004) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 72 Brodrick Road London SW17 7DY |
Director Name | Richard De Cruce Grubb |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1994) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hofland Road London W14 0LN |
Director Name | Mr Patrick Claude John Dalby |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(57 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 March 2004) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 40 Chester Row London SW1W 8JP |
Director Name | Mr Bernard Michael De Lerisson Cazenove |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(57 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 March 2004) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Brocas The Green Ellisfield Basingstoke Hampshire RG25 2QS |
Director Name | Mr Peter John Brown |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(57 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 September 2000) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | The Old Rectory Markshall Coggeshall Colchester Essex CO6 1TF |
Director Name | Esq David Richard Brazier |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(57 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2000) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Conford House Conford Liphook Hampshire GU30 7QJ |
Director Name | Mr Laurence David Edgar Hollingworth |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1994) |
Role | Stockbroker |
Correspondence Address | 27 Eglantine Road London SW18 2DE |
Director Name | Mr Christian Philip Kindersley |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1994) |
Role | Stockbroker |
Correspondence Address | 11 St Maur Road London SW6 4DR |
Director Name | Alasdair Alan Dewar McKerrell |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(57 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 March 2004) |
Role | Stockbroker |
Correspondence Address | Ongars Dunmow Road Hatfield Heath Bishops Stortford Hertfordshire CM22 7EE |
Secretary Name | Mr John Francis Tipper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(57 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 December 1996) |
Role | Company Director |
Correspondence Address | Little Orchard Ickleton Road Elmdon Saffron Walden Essex CB11 4LT |
Secretary Name | Mr Michael Dennis Willmott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(57 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 March 2004) |
Role | Company Director |
Correspondence Address | Willow Cottage 14 St James Avenue Ewell Epsom Surrey KT17 1PT |
Director Name | Mr Henry Merton Henderson |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(58 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 September 2000) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | West Woodhay House Newbury Berkshire RG20 0BS |
Secretary Name | John Louis Munt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(62 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 March 2004) |
Role | Company Director |
Correspondence Address | 5 Fairoak Drive Eltham London SE9 2QG |
Director Name | Edward Alexander Campbell Cottrell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(62 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Redburn Street London SW3 4DA |
Secretary Name | Peter Stephen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(63 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 103 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Secretary Name | Paul Charles Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(63 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Long Buftlers Harpenden Hertfordshire AL5 1JE |
Secretary Name | John Peter Luff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(64 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 March 2004) |
Role | Company Director |
Correspondence Address | Fairways 11 Pinecroft Gidea Park Essex RM2 6DG |
Director Name | Nicholas Thomas Lambert |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(65 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 March 2004) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Farm Broadfield Cottered Hertfordshire SG9 9RD |
Director Name | William Philip Fox |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(65 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 March 2004) |
Role | Stockbroker |
Correspondence Address | Manor Farm House Church Lane, Pampisford Cambridge Cambridgeshire CB2 4ET |
Secretary Name | Melvin John Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(65 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Castellan Avenue Gidea Park Romford Essex RM2 6EB |
Director Name | Charles David Buckley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(65 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 April 2001) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | The Old Vicarage Kings Somborne Stockbridge Hampshire SO20 6PZ |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(67 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Secretary Name | Tracey Louise Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(68 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 2005) |
Role | Company Director |
Correspondence Address | 49 Varsity Drive Twickenham TW1 1AG |
Director Name | Jane Earl |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(69 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 January 2009) |
Role | Secretary |
Correspondence Address | Jpmorgan Cazenove Holdings 20 Moorgate London EC2R 6DA |
Director Name | Charles Richard Maurice Bishop |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(69 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | J P Morgan Cazenove Holdings 20 Moorgate London Ssex EC2R 6DA |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(70 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2007) |
Role | Secretary |
Correspondence Address | Jpmorgan Cazenove Holdings 20 Moorgate London EC2R 6DA |
Secretary Name | Sophia Elizabeth Sarah Pryor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(72 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 20 Moorgate London EC2R 6DA |
Director Name | Paul Charles Matthews |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(73 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Long Buftlers Harpenden Hertfordshire AL5 1JE |
Director Name | Ian Robert Lyall |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(75 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 September 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Fuad Khawaja |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 19 October 2010(75 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Registered Address | 25 Bank Street Canary Wharf London E14 5JP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | J.p. Morgan Cazenove LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 November 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
10 September 2015 | Register inspection address has been changed to 25 Bank Street Canary Wharf London E14 5JP (2 pages) |
8 September 2015 | Appointment of a voluntary liquidator (1 page) |
8 September 2015 | Declaration of solvency (3 pages) |
24 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
4 September 2013 | Appointment of Leroy Jerome Ronan Navaratne as a director (2 pages) |
4 September 2013 | Termination of appointment of Ian Lyall as a director (1 page) |
17 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
10 June 2013 | Appointment of Mr Stephen Michael White as a director (2 pages) |
10 June 2013 | Termination of appointment of Fuad Khawaja as a director (1 page) |
16 April 2013 | Termination of appointment of David Turmaine as a director (1 page) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
6 July 2012 | Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
20 February 2012 | Director's details changed for Fuad Khawaja on 17 February 2012 (2 pages) |
14 February 2012 | Director's details changed for David Turmaine on 14 February 2012 (2 pages) |
14 February 2012 | Director's details changed for David Turmaine on 13 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
10 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
11 November 2010 | Appointment of Fuad Khawaja as a director (3 pages) |
8 November 2010 | Termination of appointment of Paul Matthews as a director (2 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Appointment of David Turmaine as a director (3 pages) |
8 July 2010 | Appointment of Ian Robert Lyall as a director (3 pages) |
7 July 2010 | Registered office address changed from 20 Moorgate London EC2R 6DA on 7 July 2010 (2 pages) |
7 July 2010 | Registered office address changed from 20 Moorgate London EC2R 6DA on 7 July 2010 (2 pages) |
7 July 2010 | Appointment of J P Morgan Secretaries (Uk) Limited as a secretary (3 pages) |
7 July 2010 | Termination of appointment of Sophia Pryor as a secretary (2 pages) |
7 July 2010 | Termination of appointment of Michael Power as a director (2 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (14 pages) |
14 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (14 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
20 May 2009 | Secretary's change of particulars / sophia pryor / 01/01/2009 (1 page) |
10 March 2009 | Appointment terminated director jane earl (1 page) |
5 November 2008 | Return made up to 07/10/08; full list of members (6 pages) |
28 May 2008 | Appointment terminated director charles bishop (1 page) |
28 May 2008 | Director appointed paul charles matthews (3 pages) |
8 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
4 April 2008 | Secretary's change of particulars / sophia pryor / 01/04/2008 (1 page) |
30 October 2007 | Return made up to 07/10/07; full list of members (6 pages) |
8 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | Secretary resigned (1 page) |
13 June 2007 | Full accounts made up to 31 December 2006 (7 pages) |
31 October 2006 | Return made up to 07/10/06; full list of members (6 pages) |
26 May 2006 | Full accounts made up to 31 December 2005 (8 pages) |
1 March 2006 | Director resigned (1 page) |
2 November 2005 | Return made up to 07/10/05; full list of members (6 pages) |
26 October 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 2005 | Full accounts made up to 31 December 2004 (8 pages) |
7 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Secretary resigned (1 page) |
16 December 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
12 November 2004 | Full accounts made up to 30 April 2004 (9 pages) |
21 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
10 May 2004 | Director's particulars changed (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | New director appointed (3 pages) |
15 March 2004 | New director appointed (3 pages) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | New director appointed (4 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
12 December 2003 | Director's particulars changed (1 page) |
21 October 2003 | Return made up to 07/10/03; full list of members (13 pages) |
1 October 2003 | Full accounts made up to 30 April 2003 (9 pages) |
18 August 2003 | New secretary appointed (1 page) |
18 August 2003 | Secretary resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: 12 tokenhouse yard london EC2R 7AN (1 page) |
29 October 2002 | Return made up to 07/10/02; full list of members (14 pages) |
28 October 2002 | Full accounts made up to 30 April 2002 (9 pages) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | Secretary resigned (1 page) |
30 October 2001 | Full accounts made up to 27 April 2001 (7 pages) |
11 October 2001 | Return made up to 07/10/01; full list of members (17 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
7 February 2001 | Full accounts made up to 30 April 2000 (7 pages) |
15 November 2000 | Director's particulars changed (1 page) |
26 October 2000 | Return made up to 07/10/00; full list of members (17 pages) |
19 October 2000 | Secretary's particulars changed (1 page) |
10 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
22 September 2000 | New director appointed (3 pages) |
22 September 2000 | New director appointed (3 pages) |
15 September 2000 | New secretary appointed (2 pages) |
29 August 2000 | Director's particulars changed (1 page) |
12 June 2000 | New director appointed (3 pages) |
22 May 2000 | New director appointed (3 pages) |
15 May 2000 | New director appointed (3 pages) |
15 May 2000 | New director appointed (3 pages) |
9 May 2000 | Director resigned (1 page) |
10 February 2000 | Full accounts made up to 30 April 1999 (7 pages) |
19 October 1999 | Return made up to 07/10/99; full list of members (28 pages) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
19 February 1999 | Full accounts made up to 30 April 1998 (7 pages) |
20 October 1998 | Return made up to 07/10/98; full list of members (16 pages) |
21 August 1998 | Director's particulars changed (1 page) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | New secretary appointed (2 pages) |
16 February 1998 | Full accounts made up to 30 April 1997 (9 pages) |
15 October 1997 | Return made up to 07/10/97; full list of members (14 pages) |
4 May 1997 | New director appointed (3 pages) |
10 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | Secretary resigned (1 page) |
11 February 1997 | Full accounts made up to 30 April 1996 (8 pages) |
10 November 1996 | Director's particulars changed (1 page) |
10 November 1996 | Director's particulars changed (1 page) |
10 November 1996 | Return made up to 07/10/96; full list of members (10 pages) |
10 November 1996 | Director's particulars changed (1 page) |
10 November 1996 | Director's particulars changed (1 page) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | New director appointed (1 page) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (3 pages) |
15 February 1996 | Full accounts made up to 30 April 1995 (7 pages) |
13 October 1995 | Return made up to 07/10/95; full list of members (36 pages) |