Company NameMonlostan Nominees Limited
Company StatusDissolved
Company Number00303948
CategoryPrivate Limited Company
Incorporation Date9 August 1935(88 years, 9 months ago)
Dissolution Date1 May 2010 (13 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameYeng Yeng Maxwell
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2009(73 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (closed 01 May 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMs Winnie Woon Ling Yuo
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2009(73 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (closed 01 May 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed05 January 2001(65 years, 5 months after company formation)
Appointment Duration9 years, 3 months (closed 01 May 2010)
Correspondence Address10 Aldermanbury
London
EC2V 7RF
Director NameThe Earl Of Derby Edward Richard William Stanley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(56 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 March 1998)
RoleFund Manager
Correspondence Address1 Netherton Grove
London
SW10 9TQ
Director NameMr Malcolm John Binyon Roberts
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(56 years, 12 months after company formation)
Appointment Duration9 years, 9 months (resigned 22 April 2002)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHillsmead
Godden Green
Sevenoaks
Kent
TN15 0JR
Director NameDavid Hugh Lorimer Reid
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(56 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 1999)
RoleFund Manager
Correspondence Address44 Phillimore Gardens
London
W8 7QG
Director NameJohn Anthony Lloyd Mason
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(56 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 1997)
RoleOffice Manager
Correspondence Address4 Victoria Road
Erith
Kent
DA8 3AW
Director NameDerek Lionel Patrick Lutyens
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(56 years, 12 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 September 2000)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Culmstock Road
London
SW11 6LZ
Director NameMr Timothy Paul Loughton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(56 years, 12 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 2000)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressOld Barn Wellhouse Lane
Keymer
Burgess Hill
West Sussex
RH15 0BN
Director NameAndrew David Hutton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(56 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 February 2001)
RoleFund Manager
Correspondence AddressFairacre 12 Hottwood Road
Oxshott
Leatherhead
Surrey
KT22 0QL
Director NameGraham Wakely Ball
Date of BirthMay 1942 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed24 July 1992(56 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 September 2001)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressHoeland House
Watersfield
Pulborough
West Sussex
RH20 1NJ
Director NameAndrew Kenneth Barrowman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(56 years, 12 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 October 2001)
RoleChartered Accountant
Correspondence Address6 Vale Croft
Claygate
Esher
Surrey
KT10 0NX
Secretary NameJohn Michael Byrne Roberts
NationalityBritish
StatusResigned
Appointed24 July 1992(56 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressBines Farmhouse
Partridge Green
Horsham
West Sussex
Director NameHenry Graham Stanley Bourne
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(57 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 March 1999)
RoleFund Manager
Correspondence AddressBarley Mow House
Winchfield
Basingstoke
Hampshire
RG27 8DE
Secretary NameMr Graeme Murray Muir
NationalityBritish
StatusResigned
Appointed01 January 1994(58 years, 5 months after company formation)
Appointment Duration7 years (resigned 05 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Stradella Road
Dulwich
London
SE24 9HL
Director NameFrancis Hugh Clarke
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(58 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 September 2000)
RoleFund Manager
Correspondence Address15 Geraldine Road
London
SW18 2HR
Director NameMr David Russell Miller
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(59 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 January 2004)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Half Moon Lane
London
SE24 9JX
Director NameNicholas Jeremy Fisher
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(59 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 February 2001)
RoleFund Manager
Correspondence Address91 Lavender Sweep
London
SW11 1EA
Director NameElizabeth Mary Borrett
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(60 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 1999)
RoleFund Manager
Correspondence Address9 Hamton Court King And Queen Wharf
Rotherhithe Street
London
SE16 1SU
Director NameMr Graeme Murray Muir
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(60 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 January 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address87 Stradella Road
Dulwich
London
SE24 9HL
Director NameHugh Philip Egerton Dumas
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(60 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReeds Farmhouse
Upper Somborne
Stockbridge
Hampshire
SO20 6RB
Director NamePierre Simon Clark
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(62 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2001)
RoleAdministration Manager
Correspondence Address14 Northdown Road
Longfield
Kent
DA3 7QW
Director NameJonathan Andrew Kent
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(62 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 January 2001)
RoleFund Manager
Correspondence AddressThatcholm 20 The Grip
Linton
Cambridge
Cambridgeshire
CB1 6NR
Director NamePeter James Lawrence Martin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(62 years, 8 months after company formation)
Appointment Duration4 years (resigned 23 April 2002)
RoleMerchant Banker
Correspondence Address7 Ambrose Mews
London
SW11 2JG
Director NameJeremy William Delano Brown
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(62 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 May 2003)
RoleFund Management
Correspondence AddressGarden Lodge Tennysons Ridge
Tennysons Lane
Haslemere
Surrey
GU27 3SY
Director NameRupert Charles Maximillian Daniel Heggs
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(64 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 February 2001)
RoleInvestment Manager
Correspondence AddressWootton Cottage
Bulwick
Corby
Northants
NN17 3DY
Director NameDuncan Ban Macintyre
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(64 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 March 2005)
RoleBanker
Correspondence Address22 Halford Road
London
SW6 1JT
Director NameMr Peter Luis Fernandes
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(64 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 February 2001)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressPond Cottage
Langham
Colchester
Essex
CO4 5PS
Director NameHugh Michael Barton Adlington
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(64 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 February 2001)
RoleFund Manager
Correspondence Address38 Bute Gardens
London
W6 7DS
Director NameMary Francine Barrett
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(65 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 April 2002)
RoleCompliance Officer
Correspondence Address45 Tennyson Avenue
London
E11 2QN
Director NamePhilip Robert Gowman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(66 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 September 2004)
RoleFinance Director
Correspondence Address87 Cathles Road
London
SW12 9LF
Director NameMark Le Lievre
Date of BirthMay 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed12 January 2004(68 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 September 2004)
RoleChief Operating Officer
Correspondence AddressFlat 3a
57 Holland Park
London
W11 3RS
Director NameJonathan Michael Holdsworth
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(69 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2006)
RoleAccountant
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMalcolm Edwin Maynard Glaister
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(69 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2006)
RoleChief Operating Officer
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Olivier De Givenchy
Date of BirthAugust 1963 (Born 60 years ago)
StatusResigned
Appointed23 March 2005(69 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 May 2009)
RoleBanker
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ

Location

Registered Address125 London Wall
London
EC2Y 5AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 May 2010Final Gazette dissolved following liquidation (1 page)
1 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2010Return of final meeting in a members' voluntary winding up (3 pages)
1 February 2010Return of final meeting in a members' voluntary winding up (3 pages)
8 June 2009Declaration of solvency (3 pages)
8 June 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-06-01
(1 page)
8 June 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 June 2009Appointment of a voluntary liquidator (1 page)
8 June 2009Declaration of solvency (3 pages)
8 June 2009Appointment of a voluntary liquidator (1 page)
27 May 2009Director appointed winnie woon ling yuo (1 page)
27 May 2009Appointment terminated director richard walton (1 page)
27 May 2009Appointment terminated director olivier de givenchy (1 page)
27 May 2009Registered office changed on 27/05/2009 from 125 london wall london EC2Y 5AJ united kingdom (1 page)
27 May 2009Appointment terminated director catherine wiseman (1 page)
27 May 2009Registered office changed on 27/05/2009 from 10 aldermanbury london EC2V 7RF (1 page)
27 May 2009Registered office changed on 27/05/2009 from 125 london wall london EC2Y 5AJ united kingdom (1 page)
27 May 2009Appointment Terminated Director richard walton (1 page)
27 May 2009Director appointed winnie woon ling yuo (1 page)
27 May 2009Appointment Terminated Director olivier de givenchy (1 page)
27 May 2009Director appointed mrs. Yeng yeng maxwell (1 page)
27 May 2009Director appointed mrs. Yeng yeng maxwell (1 page)
27 May 2009Appointment Terminated Director catherine wiseman (1 page)
27 May 2009Registered office changed on 27/05/2009 from 10 aldermanbury london EC2V 7RF (1 page)
1 November 2008Accounts made up to 31 December 2007 (4 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
11 July 2008Return made up to 01/07/08; full list of members (4 pages)
11 July 2008Return made up to 01/07/08; full list of members (4 pages)
10 July 2007Return made up to 01/07/07; full list of members (2 pages)
10 July 2007Return made up to 01/07/07; full list of members (2 pages)
11 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 May 2007Accounts made up to 31 December 2006 (5 pages)
12 July 2006Return made up to 01/07/06; full list of members (2 pages)
12 July 2006Return made up to 01/07/06; full list of members (2 pages)
11 July 2006New director appointed (1 page)
11 July 2006New director appointed (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
5 April 2006Accounts made up to 31 December 2005 (5 pages)
5 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 October 2005Accounts made up to 31 December 2004 (5 pages)
2 September 2005Return made up to 01/07/05; full list of members (6 pages)
14 July 2005Director's particulars changed (1 page)
14 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
12 July 2005Director's particulars changed (1 page)
12 July 2005Director's particulars changed (1 page)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004New director appointed (2 pages)
27 September 2004Director resigned (1 page)
27 September 2004New director appointed (3 pages)
27 September 2004Accounts made up to 31 December 2003 (5 pages)
27 September 2004New director appointed (3 pages)
27 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
27 September 2004New director appointed (2 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
16 July 2004Return made up to 01/07/04; full list of members (6 pages)
16 July 2004Return made up to 01/07/04; full list of members (6 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (3 pages)
21 January 2004New director appointed (3 pages)
8 August 2003Return made up to 24/07/03; full list of members (6 pages)
8 August 2003Return made up to 24/07/03; full list of members (6 pages)
12 July 2003Full accounts made up to 31 December 2002 (7 pages)
12 July 2003Full accounts made up to 31 December 2002 (7 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
4 March 2003Auditor's resignation (1 page)
4 March 2003Auditor's resignation (1 page)
28 August 2002Return made up to 24/07/02; full list of members (6 pages)
28 August 2002Return made up to 24/07/02; full list of members (6 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
22 May 2002New director appointed (3 pages)
22 May 2002New director appointed (3 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
16 April 2002Full accounts made up to 31 December 2001 (8 pages)
16 April 2002Full accounts made up to 31 December 2001 (8 pages)
8 January 2002Secretary's particulars changed (1 page)
8 January 2002Director resigned (2 pages)
8 January 2002Director resigned (2 pages)
8 January 2002Secretary's particulars changed (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
4 October 2001Registered office changed on 04/10/01 from: 10 aldermanbury london EC2V 7RF (1 page)
4 October 2001Registered office changed on 04/10/01 from: 10 aldermanbury london EC2V 7RF (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
18 September 2001Return made up to 24/07/01; full list of members (9 pages)
18 September 2001Director's particulars changed (1 page)
18 September 2001Return made up to 24/07/01; full list of members (9 pages)
18 September 2001Director's particulars changed (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
11 April 2001Full accounts made up to 31 December 2000 (8 pages)
11 April 2001Full accounts made up to 31 December 2000 (8 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
15 January 2001New secretary appointed (2 pages)
15 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned;director resigned (1 page)
9 January 2001Secretary resigned;director resigned (1 page)
25 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
25 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
9 October 2000Auditor's resignation (3 pages)
9 October 2000Auditor's resignation (3 pages)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
21 August 2000Registered office changed on 21/08/00 from: 20 finsbury street london EC2Y 9AQ (1 page)
21 August 2000Registered office changed on 21/08/00 from: 20 finsbury street london EC2Y 9AQ (1 page)
4 August 2000Return made up to 24/07/00; full list of members (15 pages)
4 August 2000Return made up to 24/07/00; full list of members (15 pages)
27 June 2000Full accounts made up to 31 March 2000 (7 pages)
27 June 2000Full accounts made up to 31 March 2000 (7 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
2 March 2000Director's particulars changed (1 page)
2 March 2000Director's particulars changed (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
23 August 1999Director's particulars changed (1 page)
23 August 1999Return made up to 24/07/99; no change of members (12 pages)
23 August 1999Director's particulars changed (1 page)
23 August 1999Director's particulars changed (1 page)
23 August 1999Director's particulars changed (1 page)
23 August 1999Director's particulars changed (1 page)
23 August 1999Director's particulars changed (1 page)
23 August 1999Return made up to 24/07/99; no change of members (12 pages)
12 August 1999Full accounts made up to 31 March 1999 (7 pages)
12 August 1999Full accounts made up to 31 March 1999 (7 pages)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
12 August 1998Return made up to 24/07/98; no change of members (16 pages)
12 August 1998Return made up to 24/07/98; no change of members (16 pages)
5 August 1998Full accounts made up to 31 March 1998 (8 pages)
5 August 1998Full accounts made up to 31 March 1998 (8 pages)
1 June 1998Director's particulars changed (1 page)
1 June 1998Director's particulars changed (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997Director resigned (1 page)
20 August 1997Secretary's particulars changed;director's particulars changed (1 page)
20 August 1997Secretary's particulars changed;director's particulars changed (1 page)
20 August 1997Return made up to 24/07/97; full list of members (14 pages)
20 August 1997Return made up to 24/07/97; full list of members (14 pages)
7 August 1997Full accounts made up to 31 March 1997 (8 pages)
7 August 1997Full accounts made up to 31 March 1997 (8 pages)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
13 August 1996Director's particulars changed (1 page)
13 August 1996Secretary's particulars changed;director's particulars changed (1 page)
13 August 1996Return made up to 24/07/96; no change of members (11 pages)
13 August 1996Return made up to 24/07/96; no change of members (11 pages)
13 August 1996Director's particulars changed (1 page)
13 August 1996Director's particulars changed (1 page)
13 August 1996Secretary's particulars changed;director's particulars changed (1 page)
13 August 1996Director's particulars changed (1 page)
31 July 1996Full accounts made up to 31 March 1996 (8 pages)
31 July 1996New director appointed (2 pages)
31 July 1996Full accounts made up to 31 March 1996 (8 pages)
29 May 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
8 August 1995Return made up to 24/07/95; no change of members (8 pages)
8 August 1995Return made up to 24/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 1995Full accounts made up to 31 March 1995 (8 pages)
7 July 1995Full accounts made up to 31 March 1995 (8 pages)
2 May 1995New director appointed (4 pages)
2 May 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)