Company NameBarclays Metals Limited
Company StatusDissolved
Company Number00330591
CategoryPrivate Limited Company
Incorporation Date9 August 1937(86 years, 9 months ago)
Dissolution Date10 November 2016 (7 years, 5 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMahesh Beniwal
Date of BirthJune 1971 (Born 52 years ago)
NationalityIndian
StatusClosed
Appointed24 August 2011(74 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 10 November 2016)
RoleAccountant
Country of ResidenceSingapore
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMurali Krishna
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIndian
StatusClosed
Appointed16 January 2015(77 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 10 November 2016)
RoleFinance Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed06 October 1998(61 years, 2 months after company formation)
Appointment Duration18 years, 1 month (closed 10 November 2016)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDennis Rooke
Date of BirthMay 1946 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed09 June 1992(54 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 December 1993)
RoleBanker
Country of ResidenceEngland
Correspondence AddressApt 9 Albert Bridge House
127 Bridge Road
London
SW11 4PL
Director NameMr John Rodney Nimmons
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(54 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 1996)
RoleMetal Broker
Correspondence AddressLynton Lodge
Coronation Road
Ascot
Berkshire
SL5 9HG
Director NameNicholas Arnott
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(54 years, 10 months after company formation)
Appointment Duration2 months (resigned 13 August 1992)
RoleBank Official
Correspondence Address21 Ninhams Wood
Orpington
Kent
BR6 8NJ
Director NameChristopher John Bennett
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(54 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 October 1994)
RoleBank Official
Correspondence AddressLittle Birches 14 Byng Road
Tunbridge Wells
Kent
TN4 8LJ
Director NameMr Raymond Leonard Lane
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(54 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 February 1999)
RoleMetal Broker
Correspondence Address47 Meadow Way
Upminster
Essex
RM14 3AB
Director NameMr Laurence Clifford Jones
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(54 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkenshaw The Ridge
Little Baddow
Chelmsford
Essex
CM3 4SA
Director NameMr Christopher John Britnell Green
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(54 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 December 1999)
RoleMetal Merchant And Broker
Correspondence Address136 Kennington Park Road
London
SE11 4DJ
Secretary NameMiss Lynne Catherine Wakem
NationalityBritish
StatusResigned
Appointed09 June 1992(54 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address64 Downlands
Stevenage
Hertfordshire
SG2 7BH
Director NameRobert Charles Mainprize
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(55 years after company formation)
Appointment Duration2 years, 2 months (resigned 28 October 1994)
RoleBanker
Correspondence Address139 Cloudesley Road
Islington
London
N1 0EN
Director NameMr Brian James Smith
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(55 years, 1 month after company formation)
Appointment Duration19 years, 9 months (resigned 15 June 2012)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMrs Patricia Barbara Jamal
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(55 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 28 October 1994)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 St Margarets Crescent
Putney
London
SW15 6HL
Director NameMr Nicholas Donnelly
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(56 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 April 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address14 Highgrove
Tunbridge Wells
Kent
TN2 5NF
Director NameChristopher Stephen Mason Pugh
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(56 years, 5 months after company formation)
Appointment Duration10 months (resigned 28 October 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address86 Hadham Road
Bishops Stortford
Hertfordshire
CM23 2QT
Director NamePeter Glenn Sellars
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(57 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 April 2000)
RoleCompany Director
Correspondence Address39 Gloucester Crescent
London
NW1 7DL
Director NameSamuel Robert Marrone
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1995(58 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 25 June 1996)
RoleInvestment Banker
Correspondence AddressWoodlawn East Road
St Georges Hill
Weybridge
Surrey
KT13 0LE
Secretary NameRonald David Henry Ainsworth
NationalityBritish
StatusResigned
Appointed22 December 1995(58 years, 4 months after company formation)
Appointment Duration9 months (resigned 24 September 1996)
RoleCompany Director
Correspondence AddressThe Willows The Street
Sheering
Bishops Stortford
Hertfordshire
CM22 7LX
Secretary NameIan Craig Whyte
NationalityBritish
StatusResigned
Appointed24 September 1996(59 years, 2 months after company formation)
Appointment Duration2 years (resigned 06 October 1998)
RoleCompany Director
Correspondence Address172 Forest Road
Tunbridge Wells
Kent
TN2 5JD
Director NameBenoit De Vitry D'Avaucourt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed28 April 2000(62 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 14 January 2011)
RoleManaging Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJason Amos Tudor
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(62 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 December 2006)
RoleManaging Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameGregory Spencer Atack
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(65 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2004)
RoleChartered Accountant
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameHarshika Patel
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(67 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 23 August 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAvtansini Nath
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(70 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 20 May 2014)
RoleManager
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJames Abbott
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2009(72 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 July 2011)
RoleAccountant
Country of ResidenceSingapore
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMartyn Whitehead
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish New Zealand
StatusResigned
Appointed09 May 2011(73 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 April 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePaul Anthony Redman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(74 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2013)
RoleAccountant
Country of ResidenceSingapore
Correspondence Address1 Churchill Place
London
E14 5HP

Contact

Websitebarcap.com

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12.5m at £1Barclays Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 November 2016Final Gazette dissolved following liquidation (1 page)
10 November 2016Final Gazette dissolved following liquidation (1 page)
10 August 2016Return of final meeting in a members' voluntary winding up (9 pages)
10 August 2016Return of final meeting in a members' voluntary winding up (9 pages)
19 April 2016Registered 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 2016Registered 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 2016Declaration of solvency (6 pages)
14 April 2016Appointment of a voluntary liquidator (2 pages)
14 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
(1 page)
14 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
(1 page)
14 April 2016Appointment of a voluntary liquidator (2 pages)
14 April 2016Declaration of solvency (6 pages)
17 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(5 pages)
17 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(5 pages)
21 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2015Statement of capital on 21 December 2015
  • GBP 1.00
(4 pages)
21 December 2015Statement of capital on 21 December 2015
  • GBP 1.00
(4 pages)
21 December 2015Solvency Statement dated 15/12/15 (2 pages)
21 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2015Solvency Statement dated 15/12/15 (2 pages)
21 December 2015Statement by Directors (2 pages)
21 December 2015Statement by Directors (2 pages)
7 July 2015Full accounts made up to 31 December 2014 (24 pages)
7 July 2015Full accounts made up to 31 December 2014 (24 pages)
24 April 2015Termination of appointment of Martyn Whitehead as a director on 17 April 2015 (1 page)
24 April 2015Termination of appointment of Martyn Whitehead as a director on 17 April 2015 (1 page)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 12,500,000
(6 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 12,500,000
(6 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 12,500,000
(6 pages)
19 January 2015Appointment of Murali Krishna as a director on 16 January 2015 (2 pages)
19 January 2015Appointment of Murali Krishna as a director on 16 January 2015 (2 pages)
30 June 2014Full accounts made up to 31 December 2013 (24 pages)
30 June 2014Full accounts made up to 31 December 2013 (24 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 12,500,000
(5 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 12,500,000
(5 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 12,500,000
(5 pages)
28 May 2014Termination of appointment of Avtansini Nath as a director (1 page)
28 May 2014Termination of appointment of Avtansini Nath as a director (1 page)
12 July 2013Termination of appointment of Paul Redman as a director (1 page)
12 July 2013Termination of appointment of Paul Redman as a director (1 page)
5 July 2013Termination of appointment of James Abbott as a director (1 page)
5 July 2013Termination of appointment of James Abbott as a director (1 page)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (16 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (16 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (16 pages)
29 May 2013Full accounts made up to 31 December 2012 (22 pages)
29 May 2013Full accounts made up to 31 December 2012 (22 pages)
16 July 2012Termination of appointment of Brian Smith as a director (1 page)
16 July 2012Termination of appointment of Brian Smith as a director (1 page)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
21 June 2012Full accounts made up to 31 December 2011 (22 pages)
21 June 2012Full accounts made up to 31 December 2011 (22 pages)
25 August 2011Appointment of Mahesh Beniwal as a director (2 pages)
25 August 2011Appointment of Paul Anthony Redman as a director (2 pages)
25 August 2011Appointment of Mahesh Beniwal as a director (2 pages)
25 August 2011Appointment of Paul Anthony Redman as a director (2 pages)
23 August 2011Appointment of James Abbott as a director (2 pages)
23 August 2011Appointment of James Abbott as a director (2 pages)
5 August 2011Termination of appointment of a director (1 page)
5 August 2011Termination of appointment of a director (1 page)
7 July 2011Full accounts made up to 31 December 2010 (20 pages)
7 July 2011Full accounts made up to 31 December 2010 (20 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
17 May 2011Appointment of Martyn Whitehead as a director (2 pages)
17 May 2011Appointment of Martyn Whitehead as a director (2 pages)
24 January 2011Termination of appointment of Benoit De Vitry D'avaucourt as a director (1 page)
24 January 2011Termination of appointment of Benoit De Vitry D'avaucourt as a director (1 page)
1 July 2010Full accounts made up to 31 December 2009 (17 pages)
1 July 2010Full accounts made up to 31 December 2009 (17 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
9 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
9 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
1 July 2009Full accounts made up to 31 December 2008 (17 pages)
1 July 2009Full accounts made up to 31 December 2008 (17 pages)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
16 October 2008Full accounts made up to 31 December 2007 (17 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 ca 2006 01/10/2008
(1 page)
16 October 2008Full accounts made up to 31 December 2007 (17 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 ca 2006 01/10/2008
(1 page)
17 June 2008Return made up to 01/06/08; full list of members (4 pages)
17 June 2008Return made up to 01/06/08; full list of members (4 pages)
9 June 2008Director appointed avtansini nath (1 page)
9 June 2008Director appointed avtansini nath (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
7 September 2007Full accounts made up to 31 December 2006 (15 pages)
7 September 2007Full accounts made up to 31 December 2006 (15 pages)
1 June 2007Return made up to 01/06/07; full list of members (2 pages)
1 June 2007Return made up to 01/06/07; full list of members (2 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
1 June 2006Return made up to 01/06/06; full list of members (2 pages)
1 June 2006Return made up to 01/06/06; full list of members (2 pages)
21 April 2006Director's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
6 October 2005Full accounts made up to 31 December 2004 (13 pages)
6 October 2005Full accounts made up to 31 December 2004 (13 pages)
5 July 2005Return made up to 01/06/05; full list of members (6 pages)
5 July 2005Return made up to 01/06/05; full list of members (6 pages)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
23 February 2005Director's particulars changed (1 page)
23 February 2005Director's particulars changed (1 page)
3 February 2005New director appointed (1 page)
3 February 2005New director appointed (1 page)
13 December 2004Director resigned (2 pages)
13 December 2004Director resigned (2 pages)
6 October 2004Full accounts made up to 31 December 2003 (12 pages)
6 October 2004Full accounts made up to 31 December 2003 (12 pages)
15 July 2004Return made up to 09/06/04; full list of members (3 pages)
15 July 2004Return made up to 09/06/04; full list of members (3 pages)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
25 November 2003Director's particulars changed (1 page)
25 November 2003Director's particulars changed (1 page)
30 September 2003Director's particulars changed (1 page)
30 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
7 July 2003Full accounts made up to 31 December 2002 (11 pages)
7 July 2003Full accounts made up to 31 December 2002 (11 pages)
10 June 2003Return made up to 09/06/03; full list of members (3 pages)
10 June 2003Return made up to 09/06/03; full list of members (3 pages)
23 April 2003New director appointed (1 page)
23 April 2003New director appointed (1 page)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
1 November 2002Full accounts made up to 31 December 2001 (11 pages)
1 November 2002Full accounts made up to 31 December 2001 (11 pages)
12 August 2002Director's particulars changed (1 page)
12 August 2002Director's particulars changed (1 page)
19 June 2002Return made up to 09/06/02; full list of members (2 pages)
19 June 2002Return made up to 09/06/02; full list of members (2 pages)
8 October 2001Full accounts made up to 31 December 2000 (11 pages)
8 October 2001Full accounts made up to 31 December 2000 (11 pages)
19 June 2001Return made up to 09/06/01; full list of members (2 pages)
19 June 2001Return made up to 09/06/01; full list of members (2 pages)
16 June 2000Return made up to 09/06/00; full list of members (3 pages)
16 June 2000Return made up to 09/06/00; full list of members (3 pages)
6 June 2000Full accounts made up to 31 December 1999 (12 pages)
6 June 2000Full accounts made up to 31 December 1999 (12 pages)
25 May 2000New director appointed (1 page)
25 May 2000New director appointed (1 page)
25 May 2000New director appointed (1 page)
25 May 2000New director appointed (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
29 June 1999Return made up to 09/06/99; full list of members (3 pages)
29 June 1999Return made up to 09/06/99; full list of members (3 pages)
18 May 1999Full accounts made up to 31 December 1998 (13 pages)
18 May 1999Full accounts made up to 31 December 1998 (13 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
20 October 1998New secretary appointed (2 pages)
20 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998Secretary resigned (1 page)
14 October 1998Full group accounts made up to 31 December 1997 (15 pages)
14 October 1998Full group accounts made up to 31 December 1997 (15 pages)
4 July 1998Director's particulars changed (1 page)
4 July 1998Director's particulars changed (1 page)
17 June 1998Return made up to 09/06/98; full list of members (8 pages)
17 June 1998Return made up to 09/06/98; full list of members (8 pages)
7 July 1997Return made up to 09/06/97; full list of members (10 pages)
7 July 1997Return made up to 09/06/97; full list of members (10 pages)
28 April 1997Full accounts made up to 31 December 1996 (13 pages)
28 April 1997Full accounts made up to 31 December 1996 (13 pages)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
7 October 1996New secretary appointed (2 pages)
7 October 1996Secretary resigned (1 page)
7 October 1996New secretary appointed (2 pages)
7 October 1996Secretary resigned (1 page)
25 July 1996Director resigned (1 page)
25 July 1996Director resigned (1 page)
1 July 1996Return made up to 09/06/96; full list of members (9 pages)
1 July 1996Return made up to 09/06/96; full list of members (9 pages)
14 May 1996Full accounts made up to 31 December 1995 (13 pages)
14 May 1996Full accounts made up to 31 December 1995 (13 pages)
6 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
6 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
15 February 1996Director resigned (2 pages)
15 February 1996Director resigned (2 pages)
22 January 1996Secretary resigned;new secretary appointed (2 pages)
22 January 1996Secretary resigned;new secretary appointed (2 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
5 May 1995Full accounts made up to 31 December 1994 (13 pages)
5 May 1995Full accounts made up to 31 December 1994 (13 pages)
7 April 1994Full accounts made up to 31 December 1993 (13 pages)
7 April 1994Full accounts made up to 31 December 1993 (13 pages)
29 June 1993Full accounts made up to 31 December 1992 (17 pages)
29 June 1993Full accounts made up to 31 December 1992 (17 pages)
16 July 1992Full accounts made up to 31 December 1991 (18 pages)
16 July 1992Full accounts made up to 31 December 1991 (18 pages)
14 May 1991Full accounts made up to 30 September 1990 (17 pages)
14 May 1991Full accounts made up to 30 September 1990 (17 pages)
1 November 1990Full accounts made up to 31 March 1990 (18 pages)
1 November 1990Full accounts made up to 31 March 1990 (18 pages)
5 December 1989Full accounts made up to 31 March 1989 (13 pages)
5 December 1989Full accounts made up to 31 March 1989 (13 pages)