London
EC1A 2AY
Director Name | Mr Michael Frederick Poole |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(56 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 September 1995) |
Role | Company Director |
Correspondence Address | 19 St Albans Avenue Weybridge Surrey KT13 8EN |
Director Name | Mr Leslie David Courtnay Allen |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(56 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 September 1995) |
Role | Company Director |
Correspondence Address | 3 Perry Hill Cottages Worplesdon Guildford Surrey GU3 3RG |
Director Name | Mr Reginald Beresford Montclare |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(56 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 14 Laurel Crescent Woodham Woking Surrey GU21 5SS |
Director Name | Mr Robert Nicholas Crispe |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(56 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | Hook Farm House Hook Basingstoke Hampshire RG27 9EQ |
Secretary Name | Mr Robert Nicholas Crispe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(56 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | Hook Farm House Hook Basingstoke Hampshire RG27 9EQ |
Secretary Name | Mrs Anne Victoria Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(56 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 2 Weiss Road Putney London SW15 1DH |
Secretary Name | Gregory Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(59 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 12 Levignen Close Church Crookham Hampshire GU52 0TW |
Director Name | Gregory Anthony Smith |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(60 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 12 Levignen Close Church Crookham Hampshire GU52 0TW |
Director Name | Malcolm Robin Oliphant |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(60 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 45 Alwyn Avenue London W4 4PA |
Director Name | Mr James Alan Cunningham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(64 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2002) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 115 Broomwood Road London SW11 6JU |
Secretary Name | James Alan Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(64 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 November 2000) |
Role | Chief Financial Officer |
Correspondence Address | 34 Bramfield Road London SW11 6RB |
Director Name | Giles Elliott |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(65 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 2001) |
Role | Finance Director |
Correspondence Address | Edgeways 7 Townfield Road Dorking Surrey RH4 2HX |
Secretary Name | Giles Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(65 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 2001) |
Role | Finance Director |
Correspondence Address | Edgeways 7 Townfield Road Dorking Surrey RH4 2HX |
Director Name | Paul Stanley Edward Jarvis |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(66 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Echowood Wrecclesham Hill Farnham Surrey GU10 4JN |
Secretary Name | Stephanie Josephine Wiles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(66 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Greenways Esher Surrey KT10 0QD |
Director Name | Ms Helen Elizabeth Ball |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(67 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 November 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Mulberry House Trumps Green Road Virginia Water Surrey GU25 4JA |
Director Name | Daniel John Felix Templeman |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(71 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 June 2008) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Erlenhalde 20 Wollewau Ch8832 Switzerland |
Secretary Name | Kathryn Michelle Vann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(71 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 December 2007) |
Role | Company Director |
Correspondence Address | Flat 1 Regency Court 55 Hartfield Road Wimbledon London SW19 3SF |
Director Name | Mr Mark William Hays |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(72 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 February 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princes Road Weybridge Surrey KT13 9TU |
Secretary Name | Stephanie Josephine Wiles |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(72 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2013) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princes Road Weybridge Surrey KT13 9TU |
Director Name | Mr Alastair Douglas Gordon Macleod |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(73 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 June 2011) |
Role | Chief Executive Officer |
Country of Residence | Switzerland |
Correspondence Address | 11a Wolleraustrasse Freienbach 8807 Switzerland |
Director Name | Trevor Arthur Jenkins |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(76 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 04 March 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11a Wolleraustrasse Freienbach 8807 Switzerland |
Director Name | Trevor Arthur Jenkins |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(76 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 October 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11a Wolleraustrasse Freienbach 8807 Switzerland |
Director Name | Mr Andrew Hugh David Carroll |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(76 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 08 November 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Princes Road Weybridge Surrey KT13 9TU |
Director Name | Mr Martin David Stewart |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(76 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 January 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 109 Castelnau Barnes London SW13 9EL |
Director Name | Mr Andrew Michael Harwood |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(78 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 October 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Website | glass.co.uk |
---|
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
4k at £1 | Glass's Information Services LTD 80.00% Preference |
---|---|
4k at £0.2 | Glass's Information Services LTD 20.00% Ordinary |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2023 | Return of final meeting in a members' voluntary winding up (9 pages) |
10 November 2022 | Liquidators' statement of receipts and payments to 7 September 2022 (9 pages) |
10 November 2021 | Liquidators' statement of receipts and payments to 7 September 2021 (9 pages) |
15 October 2021 | Termination of appointment of Andrew Michael Harwood as a director on 6 October 2021 (1 page) |
15 October 2021 | Appointment of Mr Benjamin Philip Smith as a director on 6 October 2021 (2 pages) |
11 May 2021 | Resolutions
|
2 October 2020 | Registered office address changed from 5th Floor Wellington House 125 Strand London WC2R 0AP England to 6 Snow Hill London EC1A 2AY on 2 October 2020 (2 pages) |
1 October 2020 | Appointment of a voluntary liquidator (3 pages) |
1 October 2020 | Appointment of a voluntary liquidator (3 pages) |
30 September 2020 | Declaration of solvency (5 pages) |
20 August 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
15 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
29 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
26 April 2018 | Cessation of Timothy B Flynn as a person with significant control on 13 April 2018 (1 page) |
26 April 2018 | Notification of Glass's Information Services Limited as a person with significant control on 6 April 2016 (2 pages) |
26 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
5 January 2018 | Notification of Timothy Flynn as a person with significant control on 6 April 2016 (2 pages) |
5 January 2018 | Notification of Timothy Flynn as a person with significant control on 6 April 2016 (2 pages) |
4 January 2018 | Cessation of Ramez Farid Sousou as a person with significant control on 21 June 2017 (1 page) |
4 January 2018 | Cessation of Neal Moszkowski as a person with significant control on 21 June 2017 (1 page) |
4 January 2018 | Cessation of Ramez Farid Sousou as a person with significant control on 21 June 2017 (1 page) |
4 January 2018 | Cessation of Neal Moszkowski as a person with significant control on 21 June 2017 (1 page) |
2 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
27 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
17 February 2017 | Registered office address changed from 1 Princes Road Weybridge Surrey KT13 9TU to 5th Floor Wellington House 125 Strand London WC2R 0AP on 17 February 2017 (1 page) |
17 February 2017 | Registered office address changed from 1 Princes Road Weybridge Surrey KT13 9TU to 5th Floor Wellington House 125 Strand London WC2R 0AP on 17 February 2017 (1 page) |
2 December 2016 | Resolutions
|
2 December 2016 | Solvency Statement dated 30/11/16 (1 page) |
2 December 2016 | Statement of capital on 2 December 2016
|
2 December 2016 | Statement by Directors (1 page) |
2 December 2016 | Solvency Statement dated 30/11/16 (1 page) |
2 December 2016 | Statement of capital on 2 December 2016
|
2 December 2016 | Resolutions
|
2 December 2016 | Statement by Directors (1 page) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
11 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
12 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
9 February 2015 | Termination of appointment of Martin David Stewart as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Martin David Stewart as a director on 30 January 2015 (1 page) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
30 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
6 January 2014 | Termination of appointment of Stephanie Wiles as a secretary (1 page) |
6 January 2014 | Termination of appointment of Stephanie Wiles as a secretary (1 page) |
1 November 2013 | Appointment of Mr Andrew Michael Harwood as a director (2 pages) |
1 November 2013 | Termination of appointment of Trevor Jenkins as a director (1 page) |
1 November 2013 | Termination of appointment of Trevor Jenkins as a director (1 page) |
1 November 2013 | Appointment of Mr Andrew Michael Harwood as a director (2 pages) |
6 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
6 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
18 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
9 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Appointment of Mr Martin David Stewart as a director (2 pages) |
12 December 2011 | Appointment of Mr Martin David Stewart as a director (2 pages) |
30 November 2011 | Termination of appointment of Andrew Carroll as a director (1 page) |
30 November 2011 | Termination of appointment of Andrew Carroll as a director (1 page) |
14 September 2011 | Appointment of Mr Andrew Hugh David Carroll as a director (2 pages) |
14 September 2011 | Appointment of Mr Andrew Hugh David Carroll as a director (2 pages) |
14 July 2011 | Termination of appointment of Alastair Macleod as a director (1 page) |
14 July 2011 | Termination of appointment of Alastair Macleod as a director (1 page) |
10 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
6 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Termination of appointment of Trevor Jenkins as a director (1 page) |
11 March 2011 | Appointment of Trevor Arthur Jenkins as a director (2 pages) |
11 March 2011 | Appointment of Trevor Arthur Jenkins as a director (2 pages) |
11 March 2011 | Termination of appointment of Trevor Jenkins as a director (1 page) |
10 March 2011 | Appointment of Trevor Arthur Jenkins as a director (2 pages) |
10 March 2011 | Appointment of Trevor Arthur Jenkins as a director (2 pages) |
9 March 2011 | Termination of appointment of Mark Hays as a director (1 page) |
9 March 2011 | Termination of appointment of Mark Hays as a director (1 page) |
15 December 2010 | Secretary's details changed for Stephanie Josephine Wiles on 26 November 2010 (1 page) |
15 December 2010 | Director's details changed for Mr Alastair Douglas Gordon Macleod on 26 November 2010 (2 pages) |
15 December 2010 | Secretary's details changed for Stephanie Josephine Wiles on 26 November 2010 (1 page) |
15 December 2010 | Director's details changed for Mark Hays on 23 April 2010 (2 pages) |
15 December 2010 | Director's details changed for Mr Alastair Douglas Gordon Macleod on 26 November 2010 (2 pages) |
15 December 2010 | Director's details changed for Mark Hays on 23 April 2010 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
13 May 2010 | Director's details changed for Mark Hays on 23 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mark Hays on 23 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
18 September 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
18 September 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
22 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
7 July 2008 | Director appointed mr alastair douglas gordon macleod (1 page) |
7 July 2008 | Director appointed mr alastair douglas gordon macleod (1 page) |
4 July 2008 | Appointment terminated director daniel templeman (1 page) |
4 July 2008 | Appointment terminated director daniel templeman (1 page) |
9 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | New secretary appointed (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New secretary appointed (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | New director appointed (1 page) |
11 May 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
26 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
3 May 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
3 May 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
2 May 2006 | Return made up to 14/04/06; full list of members (7 pages) |
2 May 2006 | Return made up to 14/04/06; full list of members (7 pages) |
13 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
13 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
31 March 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
31 March 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
29 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
31 March 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
31 March 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
29 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
3 April 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
3 April 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
25 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | Secretary resigned;director resigned (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Secretary resigned;director resigned (1 page) |
30 October 2001 | Director's particulars changed (1 page) |
30 October 2001 | Director's particulars changed (1 page) |
18 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
18 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
26 April 2001 | Return made up to 14/04/01; full list of members
|
26 April 2001 | Return made up to 14/04/01; full list of members
|
28 November 2000 | New secretary appointed;new director appointed (2 pages) |
28 November 2000 | New secretary appointed;new director appointed (2 pages) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
19 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
19 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
30 December 1999 | New secretary appointed;new director appointed (2 pages) |
30 December 1999 | New secretary appointed;new director appointed (2 pages) |
25 November 1999 | Secretary resigned;director resigned (1 page) |
25 November 1999 | Secretary resigned;director resigned (1 page) |
26 April 1999 | Return made up to 14/04/99; no change of members (4 pages) |
26 April 1999 | Return made up to 14/04/99; no change of members (4 pages) |
11 March 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
11 March 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
30 April 1998 | Return made up to 24/04/98; full list of members (6 pages) |
30 April 1998 | Return made up to 24/04/98; full list of members (6 pages) |
24 March 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
24 March 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: elgin house st georges avenue weybridge surrey KT13 0BX (1 page) |
20 February 1998 | Registered office changed on 20/02/98 from: elgin house st georges avenue weybridge surrey KT13 0BX (1 page) |
9 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
9 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
15 May 1997 | Return made up to 06/05/97; no change of members (4 pages) |
15 May 1997 | Return made up to 06/05/97; no change of members (4 pages) |
20 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 1996 | Return made up to 13/05/96; full list of members
|
19 May 1996 | Return made up to 13/05/96; full list of members
|
14 March 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
14 March 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | Director resigned (2 pages) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | New director appointed (2 pages) |
7 June 1995 | Return made up to 30/05/95; full list of members (6 pages) |
7 June 1995 | Return made up to 30/05/95; full list of members (6 pages) |
7 June 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
7 June 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
13 February 1935 | Incorporation (18 pages) |
13 February 1935 | Incorporation (18 pages) |