London
EC4V 4AB
Director Name | Salvatore Castiglione |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2020(82 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
Secretary Name | Quilter Cosec Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2017(80 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | James Sebastian Sandilands |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(54 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 1995) |
Role | Stockbroker |
Correspondence Address | 58 Doneraile Street London SW6 6EP |
Director Name | David Edward Glyn Roberts |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(54 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 1994) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Briery Mount Briery Close Holbeck Lane Windermere Cumbria LA23 1NB |
Director Name | Mr Mark Ranulph Allsopp |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(54 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 July 1994) |
Role | Finance & Operations Director |
Correspondence Address | Coles Oak House Dedham Colchester Essex CO7 6DN |
Director Name | Mr John David Cosgrove |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(54 years, 12 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 27 February 2009) |
Role | Stockbroker |
Correspondence Address | 60 Daws Heath Road Benfleet Essex SS7 2TA |
Director Name | Mr David John Gillespie |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(57 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 March 2000) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | The Red House Mill Hill Shenfield Essex CM15 8EU |
Director Name | James Godfrey Lloyd |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(59 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 26 March 2013) |
Role | Stock Broker |
Correspondence Address | 12 Castellan Avenue Gidea Park Essex RM2 6EL |
Director Name | Mr Terence James Alexander Wade |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(63 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 06 July 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 64 Beech Trees Downswood Epsom Surrey KT18 5UL |
Secretary Name | Mary Elizabeth Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(63 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 June 2003) |
Role | Company Director |
Correspondence Address | Crown Cottage 11 Crown Hill Ropsley Grantham Lincolnshire NG33 4BH |
Secretary Name | Alistair David Macnaughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(64 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 May 2004) |
Role | Company Director |
Correspondence Address | 4 Ashurst Mansions 90 Nightingale Lane London SW12 8NP |
Secretary Name | Dr Monica Sah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(67 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 34 Winterbrook Road London SE24 9JA |
Secretary Name | Jill Denise Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(69 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2009) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 36 Wyeths Road Epsom Surrey KT17 4EB |
Secretary Name | Lisa Anne Marvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(72 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 April 2012) |
Role | Company Director |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8BB |
Secretary Name | Lisa Anne Marvin |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(72 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 April 2012) |
Role | Company Director |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8BB |
Secretary Name | Duncan Aird Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(75 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 February 2014) |
Role | Company Director |
Correspondence Address | St Helen's 1 Undershaft London EC3A 8BB |
Director Name | Mr Mark Ian Macleod |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(75 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 March 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Kingsway London WC2B 6AN |
Secretary Name | Dean Clarke |
---|---|
Status | Resigned |
Appointed | 25 February 2015(77 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | Old Mutual House Portland Terrace Southampton SO14 7EJ |
Secretary Name | CGNU Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1992(54 years, 12 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 13 March 2001) |
Correspondence Address | St. Helen'S 1 Undershaft London EC3P 3DQ |
Website | quilter.co.uk |
---|
Registered Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Quilter Cheviot LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 2 April 2025 (11 months from now) |
5 October 2020 | Register(s) moved to registered office address Senator House 85 Queen Victoria Street London EC4V 4AB (1 page) |
---|---|
21 September 2020 | Secretary's details changed for Quilter Cosec Services Limited on 14 September 2020 (1 page) |
21 September 2020 | Change of details for Quilter Cheviot Limited as a person with significant control on 14 September 2020 (2 pages) |
14 September 2020 | Registered office address changed from One Kingsway London WC2B 6AN to Senator House 85 Queen Victoria Street London EC4V 4AB on 14 September 2020 (1 page) |
10 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
24 March 2020 | Confirmation statement made on 19 March 2020 with updates (3 pages) |
16 March 2020 | Termination of appointment of Mark Ian Macleod as a director on 5 March 2020 (1 page) |
16 March 2020 | Appointment of Salvatore Castiglione as a director on 5 March 2020 (2 pages) |
7 August 2019 | Resolutions
|
1 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
11 June 2019 | Second filing to change the details of Omw Cosec Services Limited as a secretary (6 pages) |
17 April 2019 | Secretary's details changed for Omw Cosec Services Limited on 3 April 2019 (1 page) |
29 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
19 March 2019 | Secretary's details changed for Omw Cosec Services Limited on 14 March 2019
|
6 November 2018 | Second filing of Confirmation Statement dated 19/03/2017 (9 pages) |
18 September 2018 | Director's details changed for Mr Paul Patrick Barnacle on 1 November 2014
|
12 September 2018 | Director's details changed for Mr Paul Patrick Barnacle on 1 November 2014 (2 pages) |
1 August 2018 | Register inspection address has been changed from Old Mutual House Portland Terrace Southampton SO14 7EJ England to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ (1 page) |
31 July 2018 | Register(s) moved to registered inspection location Old Mutual House Portland Terrace Southampton SO14 7EJ (1 page) |
6 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
5 April 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
30 January 2018 | Register(s) moved to registered inspection location Old Mutual House Portland Terrace Southampton SO14 7EJ (1 page) |
13 October 2017 | Appointment of Omw Cosec Services Limited as a secretary on 29 September 2017 (2 pages) |
13 October 2017 | Termination of appointment of Dean Clarke as a secretary on 29 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Dean Clarke as a secretary on 29 September 2017 (1 page) |
13 October 2017 | Appointment of Omw Cosec Services Limited as a secretary on 29 September 2017 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
28 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 19 March 2017 with updates
|
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
11 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
3 December 2015 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Old Mutual House Portland Terrace Southampton SO14 7EJ (1 page) |
3 December 2015 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Old Mutual House Portland Terrace Southampton SO14 7EJ (1 page) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
23 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
16 March 2015 | Resolutions
|
16 March 2015 | Appointment of Dean Clarke as a secretary on 25 February 2015 (3 pages) |
16 March 2015 | Appointment of Dean Clarke as a secretary on 25 February 2015 (3 pages) |
16 March 2015 | Resolutions
|
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
7 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
1 April 2014 | Director's details changed for Mr Paul Patrick Barnacle on 11 November 2013 (2 pages) |
1 April 2014 | Director's details changed for Mr Mark Ian Macleod on 11 November 2013 (2 pages) |
1 April 2014 | Director's details changed for Mr Mark Ian Macleod on 11 November 2013 (2 pages) |
1 April 2014 | Director's details changed for Mr Paul Patrick Barnacle on 11 November 2013 (2 pages) |
24 March 2014 | Termination of appointment of Duncan Taylor as a secretary (1 page) |
24 March 2014 | Termination of appointment of Duncan Taylor as a secretary (1 page) |
11 November 2013 | Registered office address changed from St Helen's 1 Undershaft London EC3A 8BB on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from St Helen's 1 Undershaft London EC3A 8BB on 11 November 2013 (1 page) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
26 April 2013 | Termination of appointment of Terence Wade as a director (1 page) |
26 April 2013 | Termination of appointment of Terence Wade as a director (1 page) |
18 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Termination of appointment of James Lloyd as a director (1 page) |
12 April 2013 | Termination of appointment of James Lloyd as a director (1 page) |
12 April 2013 | Appointment of Mr Paul Patrick Barnacle as a director (2 pages) |
12 April 2013 | Appointment of Mr Paul Patrick Barnacle as a director (2 pages) |
22 March 2013 | Register(s) moved to registered inspection location (1 page) |
22 March 2013 | Register(s) moved to registered inspection location (1 page) |
21 March 2013 | Register inspection address has been changed (1 page) |
21 March 2013 | Register inspection address has been changed (1 page) |
15 October 2012 | Statement of company's objects (2 pages) |
15 October 2012 | Statement of company's objects (2 pages) |
15 October 2012 | Resolutions
|
15 October 2012 | Resolutions
|
21 September 2012 | Appointment of Mr Mark Ian Macleod as a director (2 pages) |
21 September 2012 | Appointment of Mr Mark Ian Macleod as a director (2 pages) |
5 April 2012 | Appointment of Duncan Aird Taylor as a secretary (3 pages) |
5 April 2012 | Registered office address changed from 20 Bank Street Canary Wharf London E14 4AD on 5 April 2012 (2 pages) |
5 April 2012 | Appointment of Duncan Aird Taylor as a secretary (3 pages) |
5 April 2012 | Registered office address changed from 20 Bank Street Canary Wharf London E14 4AD on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from 20 Bank Street Canary Wharf London E14 4AD on 5 April 2012 (2 pages) |
5 April 2012 | Termination of appointment of Lisa Marvin as a secretary (2 pages) |
5 April 2012 | Termination of appointment of Lisa Marvin as a secretary (2 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
22 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Auditor's resignation (1 page) |
6 January 2012 | Auditor's resignation (1 page) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
7 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
13 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Secretary's details changed for Lisa Anne Marvin on 4 March 2010 (1 page) |
9 March 2010 | Secretary's details changed for Lisa Anne Marvin on 4 March 2010 (1 page) |
9 March 2010 | Secretary's details changed for Lisa Anne Marvin on 4 March 2010 (1 page) |
10 August 2009 | Auditor's resignation (3 pages) |
10 August 2009 | Auditor's resignation (3 pages) |
28 July 2009 | Auditor's resignation (2 pages) |
28 July 2009 | Auditor's resignation (2 pages) |
6 June 2009 | Registered office changed on 06/06/2009 from, citigroup centre, canada square canary wharf, london, E14 5LB (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from, citigroup centre, canada square canary wharf, london, E14 5LB (1 page) |
5 June 2009 | Secretary appointed lisa anne marvin (2 pages) |
5 June 2009 | Appointment terminated secretary jill robson (1 page) |
5 June 2009 | Secretary appointed lisa anne marvin (2 pages) |
5 June 2009 | Appointment terminated secretary jill robson (1 page) |
7 April 2009 | Full accounts made up to 31 December 2008 (9 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (9 pages) |
1 April 2009 | Return made up to 19/03/09; full list of members (6 pages) |
1 April 2009 | Return made up to 19/03/09; full list of members (6 pages) |
6 March 2009 | Appointment terminated director john cosgrove (1 page) |
6 March 2009 | Appointment terminated director john cosgrove (1 page) |
16 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
16 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
11 April 2008 | Return made up to 19/03/08; full list of members (6 pages) |
11 April 2008 | Return made up to 19/03/08; full list of members (6 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
11 July 2007 | Resolutions
|
11 July 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
3 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
3 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
21 March 2007 | Secretary resigned (46 pages) |
21 March 2007 | Secretary resigned (46 pages) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
20 March 2007 | New secretary appointed (1 page) |
20 March 2007 | New secretary appointed (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: 25 cabot square, lncs/5 canary wharf london, E14 4QA (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: 25 cabot square, lncs/5 canary wharf london, E14 4QA (1 page) |
2 March 2007 | Full accounts made up to 30 November 2006 (9 pages) |
2 March 2007 | Full accounts made up to 30 November 2006 (9 pages) |
25 January 2007 | Company name changed morgan stanley quilter nominees LIMITED\certificate issued on 25/01/07 (2 pages) |
25 January 2007 | Company name changed morgan stanley quilter nominees LIMITED\certificate issued on 25/01/07 (2 pages) |
28 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
28 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
10 April 2006 | Secretary's particulars changed (1 page) |
10 April 2006 | Secretary's particulars changed (1 page) |
28 February 2006 | Full accounts made up to 30 November 2005 (7 pages) |
28 February 2006 | Full accounts made up to 30 November 2005 (7 pages) |
6 May 2005 | Return made up to 19/03/05; full list of members (7 pages) |
6 May 2005 | Return made up to 19/03/05; full list of members (7 pages) |
3 March 2005 | Full accounts made up to 30 November 2004 (7 pages) |
3 March 2005 | Full accounts made up to 30 November 2004 (7 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Secretary resigned (1 page) |
1 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
3 March 2004 | Full accounts made up to 30 November 2003 (7 pages) |
3 March 2004 | Full accounts made up to 30 November 2003 (7 pages) |
9 September 2003 | Secretary's particulars changed (1 page) |
9 September 2003 | Secretary's particulars changed (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Full accounts made up to 30 November 2002 (7 pages) |
19 June 2003 | Full accounts made up to 30 November 2002 (7 pages) |
4 May 2003 | Director's particulars changed (1 page) |
4 May 2003 | Director's particulars changed (1 page) |
25 March 2003 | Return made up to 19/03/03; full list of members (8 pages) |
25 March 2003 | Return made up to 19/03/03; full list of members (8 pages) |
16 May 2002 | Return made up to 19/03/02; full list of members (8 pages) |
16 May 2002 | Return made up to 19/03/02; full list of members (8 pages) |
11 March 2002 | Full accounts made up to 30 November 2001 (9 pages) |
11 March 2002 | Full accounts made up to 30 November 2001 (9 pages) |
30 January 2002 | Auditor's resignation (1 page) |
30 January 2002 | Auditor's resignation (1 page) |
3 November 2001 | Accounting reference date shortened from 24/12/01 to 30/11/01 (1 page) |
3 November 2001 | Accounting reference date shortened from 24/12/01 to 30/11/01 (1 page) |
23 July 2001 | Company name changed commercial union quilter nominee s LIMITED\certificate issued on 23/07/01 (2 pages) |
23 July 2001 | Company name changed commercial union quilter nominee s LIMITED\certificate issued on 23/07/01 (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
19 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
19 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: st helen's, 1,undershaft, london, EC3A 8BB (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: st helen's, 1,undershaft, london, EC3A 8BB (1 page) |
15 March 2001 | Full accounts made up to 31 December 2000 (4 pages) |
15 March 2001 | Full accounts made up to 31 December 2000 (4 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
10 July 2000 | Secretary's particulars changed (1 page) |
10 July 2000 | Secretary's particulars changed (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
4 April 2000 | Director's particulars changed (1 page) |
4 April 2000 | Director's particulars changed (1 page) |
20 March 2000 | Return made up to 19/03/00; full list of members (3 pages) |
20 March 2000 | Return made up to 19/03/00; full list of members (3 pages) |
25 February 2000 | Full accounts made up to 31 December 1999 (4 pages) |
25 February 2000 | Full accounts made up to 31 December 1999 (4 pages) |
13 August 1999 | Resolutions
|
13 August 1999 | Resolutions
|
12 August 1999 | Full accounts made up to 31 December 1998 (4 pages) |
12 August 1999 | Full accounts made up to 31 December 1998 (4 pages) |
20 April 1999 | Director's particulars changed (1 page) |
20 April 1999 | Return made up to 19/03/99; full list of members (9 pages) |
20 April 1999 | Director's particulars changed (1 page) |
20 April 1999 | Return made up to 19/03/99; full list of members (9 pages) |
31 December 1998 | Secretary's particulars changed (1 page) |
31 December 1998 | Secretary's particulars changed (1 page) |
14 December 1998 | Auditor's resignation (3 pages) |
14 December 1998 | Auditor's resignation (3 pages) |
3 April 1998 | Full accounts made up to 31 December 1997 (4 pages) |
3 April 1998 | Full accounts made up to 31 December 1997 (4 pages) |
27 April 1997 | Return made up to 19/03/97; no change of members (9 pages) |
27 April 1997 | Return made up to 19/03/97; no change of members (9 pages) |
11 April 1997 | Full accounts made up to 31 December 1996 (4 pages) |
11 April 1997 | Full accounts made up to 31 December 1996 (4 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
12 May 1996 | Resolutions
|
12 May 1996 | Resolutions
|
14 April 1996 | Return made up to 19/03/96; no change of members (5 pages) |
14 April 1996 | Return made up to 19/03/96; no change of members (5 pages) |
14 March 1996 | Full accounts made up to 31 December 1995 (4 pages) |
14 March 1996 | Full accounts made up to 31 December 1995 (4 pages) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | Director resigned (2 pages) |
12 April 1995 | Return made up to 19/03/95; full list of members
|
12 April 1995 | Return made up to 19/03/95; full list of members
|
6 April 1995 | Full accounts made up to 31 December 1994 (4 pages) |
6 April 1995 | Full accounts made up to 31 December 1994 (4 pages) |
3 November 1993 | Resolutions
|
3 November 1993 | Resolutions
|
23 April 1993 | Return made up to 19/03/93; change of members
|
23 April 1993 | Return made up to 19/03/93; change of members
|
28 September 1989 | Memorandum and Articles of Association (34 pages) |
28 September 1989 | Memorandum and Articles of Association (34 pages) |
20 November 1986 | Return made up to 13/10/86; full list of members (8 pages) |
20 November 1986 | Return made up to 13/10/86; full list of members (8 pages) |