London
E14 5HP
Director Name | Murali Krishna |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 16 January 2015(77 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 November 2016) |
Role | Finance Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 1998(61 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 10 November 2016) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Dennis Rooke |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 June 1992(54 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 December 1993) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Apt 9 Albert Bridge House 127 Bridge Road London SW11 4PL |
Director Name | Mr John Rodney Nimmons |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(54 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 January 1996) |
Role | Metal Broker |
Correspondence Address | Lynton Lodge Coronation Road Ascot Berkshire SL5 9HG |
Director Name | Nicholas Arnott |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(54 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 13 August 1992) |
Role | Bank Official |
Correspondence Address | 21 Ninhams Wood Orpington Kent BR6 8NJ |
Director Name | Christopher John Bennett |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(54 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 October 1994) |
Role | Bank Official |
Correspondence Address | Little Birches 14 Byng Road Tunbridge Wells Kent TN4 8LJ |
Director Name | Mr Raymond Leonard Lane |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(54 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 February 1999) |
Role | Metal Broker |
Correspondence Address | 47 Meadow Way Upminster Essex RM14 3AB |
Director Name | Mr Laurence Clifford Jones |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(54 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birkenshaw The Ridge Little Baddow Chelmsford Essex CM3 4SA |
Director Name | Mr Christopher John Britnell Green |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(54 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 December 1999) |
Role | Metal Merchant And Broker |
Correspondence Address | 136 Kennington Park Road London SE11 4DJ |
Secretary Name | Miss Lynne Catherine Wakem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(54 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | 64 Downlands Stevenage Hertfordshire SG2 7BH |
Director Name | Robert Charles Mainprize |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(55 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 October 1994) |
Role | Banker |
Correspondence Address | 139 Cloudesley Road Islington London N1 0EN |
Director Name | Mr Brian James Smith |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(55 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months (resigned 15 June 2012) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mrs Patricia Barbara Jamal |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(55 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 October 1994) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 St Margarets Crescent Putney London SW15 6HL |
Director Name | Mr Nicholas Donnelly |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(56 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 April 2000) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Highgrove Tunbridge Wells Kent TN2 5NF |
Director Name | Christopher Stephen Mason Pugh |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(56 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 28 October 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 86 Hadham Road Bishops Stortford Hertfordshire CM23 2QT |
Director Name | Peter Glenn Sellars |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(57 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 April 2000) |
Role | Company Director |
Correspondence Address | 39 Gloucester Crescent London NW1 7DL |
Director Name | Samuel Robert Marrone |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 1995(58 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 June 1996) |
Role | Investment Banker |
Correspondence Address | Woodlawn East Road St Georges Hill Weybridge Surrey KT13 0LE |
Secretary Name | Ronald David Henry Ainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(58 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 24 September 1996) |
Role | Company Director |
Correspondence Address | The Willows The Street Sheering Bishops Stortford Hertfordshire CM22 7LX |
Secretary Name | Ian Craig Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(59 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 06 October 1998) |
Role | Company Director |
Correspondence Address | 172 Forest Road Tunbridge Wells Kent TN2 5JD |
Director Name | Benoit De Vitry D'Avaucourt |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 April 2000(62 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 January 2011) |
Role | Managing Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Jason Amos Tudor |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(62 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 December 2006) |
Role | Managing Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Gregory Spencer Atack |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(65 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2004) |
Role | Chartered Accountant |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Harshika Patel |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(67 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 August 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Avtansini Nath |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(70 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 May 2014) |
Role | Manager |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | James Abbott |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2009(72 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 July 2011) |
Role | Accountant |
Country of Residence | Singapore |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Martyn Whitehead |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British New Zealand |
Status | Resigned |
Appointed | 09 May 2011(73 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 April 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Paul Anthony Redman |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(74 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2013) |
Role | Accountant |
Country of Residence | Singapore |
Correspondence Address | 1 Churchill Place London E14 5HP |
Website | barcap.com |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
12.5m at £1 | Barclays Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 November 2016 | Final Gazette dissolved following liquidation (1 page) |
10 August 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
10 August 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
19 April 2016 | Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 19 April 2016 (2 pages) |
19 April 2016 | Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 19 April 2016 (2 pages) |
14 April 2016 | Declaration of solvency (6 pages) |
14 April 2016 | Appointment of a voluntary liquidator (2 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Resolutions
|
14 April 2016 | Appointment of a voluntary liquidator (2 pages) |
14 April 2016 | Declaration of solvency (6 pages) |
17 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
21 December 2015 | Resolutions
|
21 December 2015 | Statement of capital on 21 December 2015
|
21 December 2015 | Statement of capital on 21 December 2015
|
21 December 2015 | Solvency Statement dated 15/12/15 (2 pages) |
21 December 2015 | Resolutions
|
21 December 2015 | Solvency Statement dated 15/12/15 (2 pages) |
21 December 2015 | Statement by Directors (2 pages) |
21 December 2015 | Statement by Directors (2 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
24 April 2015 | Termination of appointment of Martyn Whitehead as a director on 17 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Martyn Whitehead as a director on 17 April 2015 (1 page) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
19 January 2015 | Appointment of Murali Krishna as a director on 16 January 2015 (2 pages) |
19 January 2015 | Appointment of Murali Krishna as a director on 16 January 2015 (2 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (24 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (24 pages) |
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
28 May 2014 | Termination of appointment of Avtansini Nath as a director (1 page) |
28 May 2014 | Termination of appointment of Avtansini Nath as a director (1 page) |
12 July 2013 | Termination of appointment of Paul Redman as a director (1 page) |
12 July 2013 | Termination of appointment of Paul Redman as a director (1 page) |
5 July 2013 | Termination of appointment of James Abbott as a director (1 page) |
5 July 2013 | Termination of appointment of James Abbott as a director (1 page) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (16 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (16 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (16 pages) |
29 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
29 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
16 July 2012 | Termination of appointment of Brian Smith as a director (1 page) |
16 July 2012 | Termination of appointment of Brian Smith as a director (1 page) |
22 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
22 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
22 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
25 August 2011 | Appointment of Mahesh Beniwal as a director (2 pages) |
25 August 2011 | Appointment of Paul Anthony Redman as a director (2 pages) |
25 August 2011 | Appointment of Mahesh Beniwal as a director (2 pages) |
25 August 2011 | Appointment of Paul Anthony Redman as a director (2 pages) |
23 August 2011 | Appointment of James Abbott as a director (2 pages) |
23 August 2011 | Appointment of James Abbott as a director (2 pages) |
5 August 2011 | Termination of appointment of a director (1 page) |
5 August 2011 | Termination of appointment of a director (1 page) |
7 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Appointment of Martyn Whitehead as a director (2 pages) |
17 May 2011 | Appointment of Martyn Whitehead as a director (2 pages) |
24 January 2011 | Termination of appointment of Benoit De Vitry D'avaucourt as a director (1 page) |
24 January 2011 | Termination of appointment of Benoit De Vitry D'avaucourt as a director (1 page) |
1 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
9 November 2009 | Resolutions
|
9 November 2009 | Resolutions
|
1 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
16 October 2008 | Resolutions
|
17 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
9 June 2008 | Director appointed avtansini nath (1 page) |
9 June 2008 | Director appointed avtansini nath (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
7 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
7 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
1 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
1 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
1 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
1 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Director's particulars changed (1 page) |
6 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
5 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
5 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Secretary's particulars changed (1 page) |
9 June 2005 | Secretary's particulars changed (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
23 February 2005 | Director's particulars changed (1 page) |
23 February 2005 | Director's particulars changed (1 page) |
3 February 2005 | New director appointed (1 page) |
3 February 2005 | New director appointed (1 page) |
13 December 2004 | Director resigned (2 pages) |
13 December 2004 | Director resigned (2 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
15 July 2004 | Return made up to 09/06/04; full list of members (3 pages) |
15 July 2004 | Return made up to 09/06/04; full list of members (3 pages) |
27 January 2004 | Director's particulars changed (1 page) |
27 January 2004 | Director's particulars changed (1 page) |
25 November 2003 | Director's particulars changed (1 page) |
25 November 2003 | Director's particulars changed (1 page) |
30 September 2003 | Director's particulars changed (1 page) |
30 September 2003 | Director's particulars changed (1 page) |
9 September 2003 | Director's particulars changed (1 page) |
9 September 2003 | Director's particulars changed (1 page) |
7 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
10 June 2003 | Return made up to 09/06/03; full list of members (3 pages) |
10 June 2003 | Return made up to 09/06/03; full list of members (3 pages) |
23 April 2003 | New director appointed (1 page) |
23 April 2003 | New director appointed (1 page) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
12 August 2002 | Director's particulars changed (1 page) |
12 August 2002 | Director's particulars changed (1 page) |
19 June 2002 | Return made up to 09/06/02; full list of members (2 pages) |
19 June 2002 | Return made up to 09/06/02; full list of members (2 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 June 2001 | Return made up to 09/06/01; full list of members (2 pages) |
19 June 2001 | Return made up to 09/06/01; full list of members (2 pages) |
16 June 2000 | Return made up to 09/06/00; full list of members (3 pages) |
16 June 2000 | Return made up to 09/06/00; full list of members (3 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 May 2000 | New director appointed (1 page) |
25 May 2000 | New director appointed (1 page) |
25 May 2000 | New director appointed (1 page) |
25 May 2000 | New director appointed (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
29 June 1999 | Return made up to 09/06/99; full list of members (3 pages) |
29 June 1999 | Return made up to 09/06/99; full list of members (3 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Secretary resigned (1 page) |
14 October 1998 | Full group accounts made up to 31 December 1997 (15 pages) |
14 October 1998 | Full group accounts made up to 31 December 1997 (15 pages) |
4 July 1998 | Director's particulars changed (1 page) |
4 July 1998 | Director's particulars changed (1 page) |
17 June 1998 | Return made up to 09/06/98; full list of members (8 pages) |
17 June 1998 | Return made up to 09/06/98; full list of members (8 pages) |
7 July 1997 | Return made up to 09/06/97; full list of members (10 pages) |
7 July 1997 | Return made up to 09/06/97; full list of members (10 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
31 December 1996 | Director resigned (1 page) |
31 December 1996 | Director resigned (1 page) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | Secretary resigned (1 page) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | Secretary resigned (1 page) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Director resigned (1 page) |
1 July 1996 | Return made up to 09/06/96; full list of members (9 pages) |
1 July 1996 | Return made up to 09/06/96; full list of members (9 pages) |
14 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
14 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
6 March 1996 | Resolutions
|
6 March 1996 | Resolutions
|
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | Director resigned (2 pages) |
22 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
22 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | New director appointed (2 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
7 April 1994 | Full accounts made up to 31 December 1993 (13 pages) |
7 April 1994 | Full accounts made up to 31 December 1993 (13 pages) |
29 June 1993 | Full accounts made up to 31 December 1992 (17 pages) |
29 June 1993 | Full accounts made up to 31 December 1992 (17 pages) |
16 July 1992 | Full accounts made up to 31 December 1991 (18 pages) |
16 July 1992 | Full accounts made up to 31 December 1991 (18 pages) |
14 May 1991 | Full accounts made up to 30 September 1990 (17 pages) |
14 May 1991 | Full accounts made up to 30 September 1990 (17 pages) |
1 November 1990 | Full accounts made up to 31 March 1990 (18 pages) |
1 November 1990 | Full accounts made up to 31 March 1990 (18 pages) |
5 December 1989 | Full accounts made up to 31 March 1989 (13 pages) |
5 December 1989 | Full accounts made up to 31 March 1989 (13 pages) |