Northfleet
Kent
DA11 9BG
Director Name | Mr Miguel Angel Hernandez Arnanz |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 October 2018(81 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Production Team Leader |
Country of Residence | England |
Correspondence Address | Botany Road Northfleet Kent DA11 9BG |
Secretary Name | Mr Michael Frank Bomers |
---|---|
Status | Current |
Appointed | 01 June 2020(83 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Botany Road Northfleet Kent DA11 9BG |
Director Name | Mr Paul Richard Jones |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(84 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Assistant Team Leader (Moulding) |
Country of Residence | England |
Correspondence Address | Britannia Refined Metals Ltd Botany Road Northfleet Gravesend DA11 9BG |
Director Name | Punter Southall Governance Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 February 2014(76 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months |
Correspondence Address | 11 Strand London WC2N 5HR |
Director Name | Mr Robert Hurst Yarnton Mills |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(54 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1995) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Home Farm Little Barrington Burford Oxfordshire OX18 4TQ |
Director Name | Mr Brian Wilson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(54 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 October 1996) |
Role | Company Director |
Correspondence Address | 2 The Gables New Barn Dartford Kent |
Director Name | Lionel Stuart Taylor |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(54 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 22 May 2001) |
Role | Company Director |
Correspondence Address | 55 Cambria Crescent Gravesend Kent DA12 4NJ |
Director Name | Alan Victor Pugh |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(54 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Ash Lodge The Meadows Luckington Chippenham Wiltshire SN14 6RX |
Secretary Name | Mr Michael Gladwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(54 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Fladmere Cottage 95 The Street Mereworth Maidstone Kent ME18 5LU |
Secretary Name | Jean May Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(58 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 April 2004) |
Role | Payroll Supervisor |
Correspondence Address | 57 Robinia Avenue Northfleet Gravesend Kent DA11 9QF |
Director Name | Mr Roger Hayes |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(59 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 October 2001) |
Role | Financial Controller |
Correspondence Address | 43 Uncombe Close Backwell Bristol Avon BS48 3PU |
Director Name | Mr Paul Charles Framp |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(63 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 2001) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Paniscot Westleigh Drive Bickley Bromley Kent BR1 2PN |
Director Name | John Charles Stringer |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(64 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 29 March 2016) |
Role | Refinery Op |
Country of Residence | United Kingdom |
Correspondence Address | Botany Road Northfleet Kent DA11 9BG |
Director Name | Alan Mackie Breen |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(64 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2003) |
Role | General Manager |
Correspondence Address | 6 Broadwood Singlewell Gravesend Kent DA11 7RX |
Director Name | Jean May Mills |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(64 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 April 2005) |
Role | Payroll Admin |
Correspondence Address | 57 Robinia Avenue Northfleet Gravesend Kent DA11 9QF |
Director Name | Anthony Ewart Breeze |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(65 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 April 2005) |
Role | Manager |
Correspondence Address | Pennymoor Weavering Street, Weavering Maidstone Kent ME14 5JN |
Director Name | Alan Assheton |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(65 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 12 December 2003) |
Role | Supervisor |
Correspondence Address | 17 Kitchener Road Strood Rochester Kent ME2 3AJ |
Director Name | Derek John Horohan |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(65 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 October 2005) |
Role | Technician |
Correspondence Address | 120 The Avenue Aylesford Maidstone Kent ME20 7RL |
Director Name | Antony William Piper |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(66 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2007) |
Role | Technical Manager |
Correspondence Address | 48 Mount Pleasant Cockfosters Hertfordshire EN4 9HH |
Secretary Name | Vincenzo Surace |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 2004(67 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 January 2005) |
Role | Finance Manager |
Correspondence Address | Pershteen The Drive New Barn Longfield Kent DA3 7LX |
Director Name | Louise Jane Canavan |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(67 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 September 2007) |
Role | Accountant |
Correspondence Address | 9 Adbert Drive East Farleigh Maidstone ME15 0DE |
Secretary Name | Louise Jane Canavan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2005(67 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 September 2007) |
Role | Financial Controller |
Correspondence Address | 9 Adbert Drive East Farleigh Maidstone ME15 0DE |
Secretary Name | Martin James Pigott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(70 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 May 2020) |
Role | Company Director |
Correspondence Address | Botany Road Northfleet Kent DA11 9BG |
Director Name | Mr Daniel Barry Taylor |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(70 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 13 February 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 146 Wymering Mansions Wymering Road London W9 2NG |
Director Name | Lucy Marjorie Hockley |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(72 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Britannia Refined Metals Limited Botany Road Northfleet Gravesend Kent DA11 9BG |
Website | xstarta.com |
---|
Registered Address | Botany Road Northfleet Kent DA11 9BG |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Britannia Refined Metals LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
25 September 2023 | Director's details changed for Punter Southall Governance Services Limited on 3 July 2023 (1 page) |
---|---|
6 April 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
6 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
4 April 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
4 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
29 March 2022 | Appointment of Mr Paul Richard Jones as a director on 10 March 2022 (2 pages) |
6 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
6 April 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
28 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
11 June 2020 | Appointment of Mr Michael Frank Bomers as a secretary on 1 June 2020 (2 pages) |
11 June 2020 | Termination of appointment of Martin James Pigott as a secretary on 31 May 2020 (1 page) |
3 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
15 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
9 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
5 April 2019 | Director's details changed for Ps Independent Trustees Limited on 2 November 2018 (1 page) |
17 October 2018 | Appointment of Mr Miguel Angel Hernandez Arnanz as a director on 1 October 2018 (2 pages) |
22 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
4 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
25 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
25 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
11 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
1 April 2016 | Termination of appointment of John Charles Stringer as a director on 29 March 2016 (1 page) |
1 April 2016 | Termination of appointment of John Charles Stringer as a director on 29 March 2016 (1 page) |
10 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
10 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
18 December 2014 | Termination of appointment of Lucy Marjorie Hockley as a director on 10 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Lucy Marjorie Hockley as a director on 10 December 2014 (1 page) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
28 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
1 April 2014 | Appointment of PS Independent Trustees Limited as a director (2 pages) |
1 April 2014 | Appointment of PS Independent Trustees Limited as a director (2 pages) |
31 March 2014 | Termination of appointment of Daniel Taylor as a director (1 page) |
31 March 2014 | Termination of appointment of Daniel Taylor as a director (1 page) |
18 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
18 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
30 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
24 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
29 April 2010 | Secretary's details changed for Martin James Pigott on 16 December 2009 (1 page) |
29 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Daniel Barry Taylor on 16 December 2009 (2 pages) |
29 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for John Charles Stringer on 16 December 2009 (2 pages) |
29 April 2010 | Secretary's details changed for Martin James Pigott on 16 December 2009 (1 page) |
29 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Daniel Barry Taylor on 16 December 2009 (2 pages) |
29 April 2010 | Director's details changed for John Charles Stringer on 16 December 2009 (2 pages) |
29 April 2010 | Director's details changed for Paul Odendaal on 16 December 2009 (2 pages) |
29 April 2010 | Director's details changed for Paul Odendaal on 16 December 2009 (2 pages) |
27 November 2009 | Appointment of Lucy Marjorie Hockley as a director (3 pages) |
27 November 2009 | Appointment of Lucy Marjorie Hockley as a director (3 pages) |
9 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
9 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
27 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
24 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
26 March 2008 | Director appointed daniel taylor (2 pages) |
26 March 2008 | Director appointed daniel taylor (2 pages) |
10 March 2008 | Secretary appointed martin james pigott logged form (1 page) |
10 March 2008 | Secretary appointed martin james pigott logged form (1 page) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | New secretary appointed (2 pages) |
19 September 2007 | Secretary resigned;director resigned (1 page) |
19 September 2007 | Secretary resigned;director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
3 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
3 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
12 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
12 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
25 April 2006 | Return made up to 03/04/06; full list of members (7 pages) |
25 April 2006 | Return made up to 03/04/06; full list of members (7 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
23 September 2005 | Resolutions
|
23 September 2005 | Resolutions
|
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
8 April 2005 | Return made up to 03/04/05; full list of members
|
8 April 2005 | Return made up to 03/04/05; full list of members
|
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
8 December 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
8 December 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Secretary resigned (1 page) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | New secretary appointed (2 pages) |
23 April 2004 | Return made up to 03/04/04; full list of members (8 pages) |
23 April 2004 | Return made up to 03/04/04; full list of members (8 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
15 October 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
15 October 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | Director resigned (1 page) |
3 May 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
3 May 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
3 May 2003 | Return made up to 03/04/03; full list of members
|
3 May 2003 | Return made up to 03/04/03; full list of members
|
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
29 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
29 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
29 April 2002 | Return made up to 03/04/02; full list of members
|
29 April 2002 | Return made up to 03/04/02; full list of members
|
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
26 April 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
26 April 2001 | Return made up to 03/04/01; full list of members (7 pages) |
26 April 2001 | Return made up to 03/04/01; full list of members (7 pages) |
26 April 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
14 April 2000 | Return made up to 03/04/00; full list of members
|
14 April 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
14 April 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
14 April 2000 | Return made up to 03/04/00; full list of members
|
28 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
28 April 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
28 April 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
28 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
30 April 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
30 April 1998 | Return made up to 03/04/98; full list of members (6 pages) |
30 April 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
30 April 1998 | Return made up to 03/04/98; full list of members (6 pages) |
21 April 1997 | Return made up to 03/04/97; full list of members (6 pages) |
21 April 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
21 April 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
21 April 1997 | Return made up to 03/04/97; full list of members (6 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
3 June 1996 | Return made up to 03/04/96; full list of members (6 pages) |
3 June 1996 | Return made up to 03/04/96; full list of members (6 pages) |
3 June 1996 | Accounts for a dormant company made up to 30 June 1995 (6 pages) |
3 June 1996 | Accounts for a dormant company made up to 30 June 1995 (6 pages) |
28 December 1995 | Secretary resigned (2 pages) |
28 December 1995 | Secretary resigned (2 pages) |
28 December 1995 | New secretary appointed (2 pages) |
28 December 1995 | New secretary appointed (2 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Director resigned (2 pages) |
19 April 1995 | Accounts for a dormant company made up to 30 June 1994 (6 pages) |
19 April 1995 | Accounts for a dormant company made up to 30 June 1994 (6 pages) |
5 April 1984 | Memorandum and Articles of Association (12 pages) |
5 April 1984 | Memorandum and Articles of Association (12 pages) |