Sir William Reid Street
Gzira
Gzr 1039
Malta
Director Name | Gerald Clifford Larn |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(55 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 August 1992) |
Role | Company Director |
Correspondence Address | 5 Old Rectory Close Norwich Norfolk NR7 0PY |
Director Name | James Alfred Geers |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(55 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 33 Private Road Enfield Middlesex EN1 2EH |
Director Name | Ivor Cyril Fowler |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(55 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | 10 MacDona Drive West Kirby Wirral Merseyside L48 3JD |
Director Name | Keith William Flack |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(55 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | 41 Park Drive Winchmore Hill London N21 2LU |
Director Name | Michael Edward Metcalf |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(55 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tanglewood 19 Meadway Esher Surrey KT10 9HG |
Director Name | Wayne Roger Murray |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(55 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 September 1998) |
Role | Company Director |
Correspondence Address | Glebe House Southend Bradfield Reading Berkshire |
Director Name | Ronald Alexander Lamont Campbell |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Holly Tree House Shalbourne Marlborough Wiltshire |
Director Name | John Parris |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | 5 Grange Gardens Farnham Common Slough Berkshire SL2 3HL |
Secretary Name | John Parris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | 5 Grange Gardens Farnham Common Slough Berkshire SL2 3HL |
Director Name | David Basil Margrett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(55 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 October 2006) |
Role | Insurance Broker |
Correspondence Address | 60 Deansway Finchley London N2 0JE |
Director Name | Michael John Briant |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(56 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 September 1998) |
Role | Accountant |
Correspondence Address | Warrens Goldenfields Close Liphook Hampshire GU30 7EZ |
Director Name | Douglas Donald Anderson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 1993(56 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 September 1997) |
Role | Company Director |
Correspondence Address | South Grange Manor Bagshot Road Sunninghill Berkshire SL5 9SP |
Secretary Name | Alistair John Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(56 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 April 1999) |
Role | Company Director |
Correspondence Address | The Coach House 68 York Road Weybridge Surrey KT13 9DY |
Director Name | Carol Ball |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(57 years, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 April 1995) |
Role | Chartered Accountant |
Correspondence Address | 4 Valley Close Goring Reading RG8 0AN |
Director Name | Alaric Smith |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(58 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 08 May 2001) |
Role | Company Director |
Correspondence Address | Wensleydale House Ladder Hill, Wheatley Oxford Oxfordshire OX33 1HY |
Director Name | Rolf Egil Pedersen Gullestad |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 28 October 1996(59 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 April 2001) |
Role | Company Director |
Correspondence Address | Holtveien 31 1177 Oslo Norway |
Director Name | Michael Bryan Turner-Samuels |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(60 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 September 1997) |
Role | Group Treasurer |
Correspondence Address | 22 Cromwell Road Teddington Middlesex TW11 9EN |
Director Name | Steven Marshall |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(60 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 10 September 1998) |
Role | Chartered Management Accountant |
Correspondence Address | Penton Lake Temple Gardens Staines Middlesex TW18 3NQ |
Director Name | Mr Andrew Richard Cook |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(60 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Coruisk Lyoth Lane Lindfield Haywards Heath West Sussex RH16 2QA |
Director Name | Nicholas Stephen Wakelam |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(61 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 March 2001) |
Role | Accountant |
Correspondence Address | 5 Moresby Close Westlea Swindon Wiltshire SN5 7BX |
Director Name | Mr David Grey Williams |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(61 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 December 1998) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Shootersway Lane Berkhamsted Hertfordshire HP4 3NW |
Secretary Name | Gareth Rhys Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(62 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 2000) |
Role | Company Director |
Correspondence Address | Brickhouse 115 Bradenstoke Chippenham Wiltshire SN15 4ES |
Director Name | Mark Anthony Barry |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(62 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 October 2006) |
Role | Tax Manager |
Correspondence Address | 1 Stream Valley Road Lower Bourne Farnham Surrey GU10 3LT |
Director Name | Laurence Cooklin |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(62 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 May 2001) |
Role | Company Director |
Correspondence Address | Lydford Lodge 17 Totteridge Village London N20 8PN |
Director Name | Michael Hart |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(63 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 22 Wentworth Green Norwich Nofolk NR4 6AE |
Secretary Name | Mr John Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(63 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Blenheim Road Bristol Avon BS6 7JP |
Director Name | Karen Jayne Green |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(64 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 September 2003) |
Role | Group Treasurer |
Correspondence Address | 28 Regency Drive West Byfleet Surrey KT14 6EN |
Director Name | Mr John Murphy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(64 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 November 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Blenheim Road Bristol Avon BS6 7JP |
Director Name | Anthony Gerald Jones |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(67 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 October 2007) |
Role | Finance Director |
Correspondence Address | 17b Warwick Avenue London W9 2PS |
Director Name | Brian Russell Smith Soutar |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(70 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2008) |
Role | Insurance Broker |
Correspondence Address | 16 Ridley Road Warlingham Surrey CR6 9LR |
Director Name | Mr Andrew David Gurnham |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(70 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 November 2008) |
Role | Strategic Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse Fossebridge Cheltenham Gloucestershire GL54 3JS Wales |
Director Name | Andrew John Spillane |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 September 2007(70 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 November 2008) |
Role | Finance Director |
Correspondence Address | 59 Sefton Street London SW15 1NA |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 October 2011 | Final Gazette dissolved following liquidation (1 page) |
7 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2011 | Liquidators' statement of receipts and payments to 28 June 2011 (5 pages) |
7 July 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 July 2011 | Liquidators' statement of receipts and payments to 28 June 2011 (5 pages) |
7 July 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 July 2011 | Liquidators statement of receipts and payments to 28 June 2011 (5 pages) |
27 May 2011 | Liquidators statement of receipts and payments to 29 April 2011 (5 pages) |
27 May 2011 | Liquidators' statement of receipts and payments to 29 April 2011 (5 pages) |
27 May 2011 | Liquidators' statement of receipts and payments to 29 April 2011 (5 pages) |
24 November 2010 | Liquidators statement of receipts and payments to 29 October 2010 (5 pages) |
24 November 2010 | Liquidators' statement of receipts and payments to 29 October 2010 (5 pages) |
24 November 2010 | Liquidators' statement of receipts and payments to 29 October 2010 (5 pages) |
14 July 2010 | Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages) |
28 May 2010 | Liquidators' statement of receipts and payments to 29 April 2010 (5 pages) |
28 May 2010 | Liquidators' statement of receipts and payments to 29 April 2010 (5 pages) |
28 May 2010 | Liquidators statement of receipts and payments to 29 April 2010 (5 pages) |
18 November 2009 | Liquidators' statement of receipts and payments to 29 October 2009 (6 pages) |
18 November 2009 | Liquidators' statement of receipts and payments to 29 October 2009 (6 pages) |
18 November 2009 | Liquidators statement of receipts and payments to 29 October 2009 (6 pages) |
17 November 2008 | Appointment terminated director andrew gurnham (1 page) |
17 November 2008 | Appointment Terminated Director and Secretary john murphy (1 page) |
17 November 2008 | Appointment Terminated Director andrew gurnham (1 page) |
17 November 2008 | Appointment Terminated Director andrew spillane (1 page) |
17 November 2008 | Appointment terminated director andrew spillane (1 page) |
17 November 2008 | Appointment terminated director keith flack (1 page) |
17 November 2008 | Appointment Terminated Director keith flack (1 page) |
17 November 2008 | Appointment Terminated Director brian soutar (1 page) |
17 November 2008 | Appointment terminated director and secretary john murphy (1 page) |
17 November 2008 | Appointment terminated director brian soutar (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from carmelite 50 victoria embankment balckfriars london EC4Y 0DX (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from carmelite 50 victoria embankment balckfriars london EC4Y 0DX (1 page) |
5 November 2008 | Resolutions
|
5 November 2008 | Appointment of a voluntary liquidator (1 page) |
5 November 2008 | Resolutions
|
5 November 2008 | Declaration of solvency (3 pages) |
5 November 2008 | Declaration of solvency (3 pages) |
5 November 2008 | Appointment of a voluntary liquidator (1 page) |
28 October 2008 | Solvency statement dated 21/10/08 (1 page) |
28 October 2008 | Memorandum of capital dated 21/10/08 (1 page) |
28 October 2008 | Memorandum and Articles of Association (6 pages) |
28 October 2008 | Statement by directors (1 page) |
28 October 2008 | Memorandum of capital dated 21/10/08 (1 page) |
28 October 2008 | Resolutions
|
28 October 2008 | Resolutions
|
28 October 2008 | Memorandum and Articles of Association (6 pages) |
28 October 2008 | Solvency Statement dated 21/10/08 (1 page) |
28 October 2008 | Statement by Directors (1 page) |
3 July 2008 | Full accounts made up to 31 March 2008 (16 pages) |
3 July 2008 | Full accounts made up to 31 March 2008 (16 pages) |
16 May 2008 | Director's change of particulars / andrew gurnham / 01/05/2008 (1 page) |
16 May 2008 | Director's Change of Particulars / andrew gurnham / 01/05/2008 / Occupation was: group strategy development dir, now: strategic consultant (1 page) |
14 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | New director appointed (3 pages) |
15 October 2007 | New director appointed (3 pages) |
15 October 2007 | New director appointed (3 pages) |
15 October 2007 | New director appointed (3 pages) |
15 October 2007 | Director resigned (1 page) |
12 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
12 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
13 June 2007 | Return made up to 10/05/07; no change of members
|
13 June 2007 | Return made up to 10/05/07; no change of members (8 pages) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Director's particulars changed (1 page) |
29 November 2006 | Director's particulars changed (1 page) |
29 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
27 July 2006 | Full accounts made up to 31 March 2006 (16 pages) |
27 July 2006 | Full accounts made up to 31 March 2006 (16 pages) |
5 June 2006 | Return made up to 10/05/06; full list of members (9 pages) |
5 June 2006 | Return made up to 10/05/06; full list of members (9 pages) |
14 July 2005 | Full accounts made up to 31 March 2005 (15 pages) |
14 July 2005 | Full accounts made up to 31 March 2005 (15 pages) |
1 June 2005 | Return made up to 10/05/05; full list of members (9 pages) |
1 June 2005 | Return made up to 10/05/05; full list of members (9 pages) |
12 July 2004 | Full accounts made up to 31 March 2004 (12 pages) |
12 July 2004 | Full accounts made up to 31 March 2004 (12 pages) |
25 May 2004 | Return made up to 10/05/04; full list of members (9 pages) |
25 May 2004 | Return made up to 10/05/04; full list of members (9 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
5 July 2003 | Full accounts made up to 31 March 2003 (12 pages) |
5 July 2003 | Full accounts made up to 31 March 2003 (12 pages) |
2 June 2003 | Return made up to 10/05/03; full list of members (9 pages) |
2 June 2003 | Return made up to 10/05/03; full list of members (9 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
5 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
5 August 2002 | Full accounts made up to 31 March 2002 (13 pages) |
30 May 2002 | Return made up to 10/05/02; full list of members (9 pages) |
30 May 2002 | Return made up to 10/05/02; full list of members (9 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
11 September 2001 | Resolutions
|
11 September 2001 | Resolutions
|
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
21 May 2001 | Return made up to 10/05/01; full list of members
|
21 May 2001 | Return made up to 10/05/01; full list of members (9 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
19 February 2001 | Auditor's resignation (1 page) |
19 February 2001 | Auditor's resignation (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
17 January 2001 | Location of register of members (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: baird hse arlington business park theale reading RG7 4SA (1 page) |
17 January 2001 | Location of register of members (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: carmelite 50 victoria embankment balckfriars london EC4Y 0DX (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: carmelite 50 victoria embankment balckfriars london EC4Y 0DX (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: baird hse arlington business park theale reading RG7 4SA (1 page) |
15 November 2000 | Resolutions
|
15 November 2000 | Resolutions
|
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
3 November 2000 | Secretary resigned (1 page) |
3 November 2000 | Secretary resigned (1 page) |
30 June 2000 | Return made up to 10/05/00; full list of members (13 pages) |
30 June 2000 | Return made up to 10/05/00; full list of members (13 pages) |
19 June 2000 | £ ic 17709911/17047718 21/04/00 £ sr 662193@1=662193 (1 page) |
19 June 2000 | £ ic 17709911/17047718 21/04/00 £ sr 662193@1=662193 (1 page) |
8 May 2000 | Resolutions
|
8 May 2000 | Resolutions
|
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
21 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
21 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
9 June 1999 | Return made up to 10/05/99; no change of members (11 pages) |
9 June 1999 | Return made up to 10/05/99; no change of members (11 pages) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Secretary resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
27 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
27 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | New director appointed (3 pages) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | New director appointed (3 pages) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | Director resigned (1 page) |
30 May 1998 | Return made up to 10/05/98; full list of members (16 pages) |
30 May 1998 | Return made up to 10/05/98; full list of members (16 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | New director appointed (2 pages) |
19 May 1997 | Return made up to 10/05/97; full list of members (12 pages) |
19 May 1997 | Return made up to 10/05/97; full list of members (12 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (1 page) |
6 November 1996 | New director appointed (1 page) |
9 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
4 June 1996 | Return made up to 10/05/96; full list of members (9 pages) |
4 June 1996 | Return made up to 10/05/96; full list of members (9 pages) |
1 March 1996 | Director's particulars changed (2 pages) |
1 March 1996 | Director's particulars changed (2 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
18 May 1995 | Return made up to 10/05/95; full list of members (11 pages) |
18 May 1995 | Return made up to 10/05/95; full list of members (22 pages) |
10 May 1995 | Director resigned;new director appointed (4 pages) |
12 April 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (302 pages) |
4 October 1994 | Full accounts made up to 31 March 1994 (14 pages) |
4 October 1994 | Full accounts made up to 31 March 1994 (14 pages) |
12 January 1994 | Full accounts made up to 31 March 1993 (14 pages) |
12 January 1994 | Full accounts made up to 31 March 1993 (14 pages) |
15 October 1992 | Full accounts made up to 31 March 1992 (14 pages) |
15 October 1992 | Full accounts made up to 31 March 1992 (14 pages) |
14 October 1991 | Full accounts made up to 31 March 1991 (13 pages) |
14 October 1991 | Full accounts made up to 31 March 1991 (13 pages) |
9 October 1990 | Full accounts made up to 31 March 1990 (11 pages) |
9 October 1990 | Full accounts made up to 31 March 1990 (11 pages) |
2 October 1989 | Full accounts made up to 31 March 1989 (11 pages) |
2 October 1989 | Full accounts made up to 31 March 1989 (11 pages) |
25 November 1988 | Full accounts made up to 31 March 1988 (8 pages) |
25 November 1988 | Full accounts made up to 31 March 1988 (8 pages) |
14 September 1988 | Resolutions
|
14 September 1988 | Resolutions
|
26 November 1987 | Accounts made up to 31 March 1987 (8 pages) |
26 November 1987 | Accounts made up to 31 March 1987 (8 pages) |
11 April 1987 | Full accounts made up to 31 March 1986 (9 pages) |
11 April 1987 | Full accounts made up to 31 March 1986 (9 pages) |
27 November 1985 | Accounts made up to 31 March 1985 (16 pages) |
27 November 1985 | Accounts made up to 31 March 1985 (16 pages) |
20 October 1983 | Accounts made up to 31 March 1983 (13 pages) |
20 October 1983 | Accounts made up to 31 March 1983 (13 pages) |
27 November 1980 | Accounts made up to 31 March 1980 (13 pages) |
27 November 1980 | Accounts made up to 31 March 1980 (13 pages) |
22 October 1975 | Accounts made up to 31 March 2075 (13 pages) |
22 October 1975 | Accounts made up to 31 March 1975 (13 pages) |
26 November 1974 | Accounts made up to 31 March 1974 (18 pages) |
26 November 1974 | Accounts made up to 31 March 2074 (18 pages) |