London
SW1Y 4AD
Secretary Name | RIO Tinto Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 2017(79 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Sir Robert Courtney Smith |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(54 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 September 1997) |
Role | Chartered Accountant/Company Director |
Correspondence Address | North Lodge Dunkeld Perthshire PH8 0AR Scotland |
Director Name | Douglas Malcolm Ritchie |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 May 1992(54 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 August 1993) |
Role | Company Director |
Correspondence Address | 44 Burkes Road Beaconsfield Buckinghamshire HP9 1PN |
Director Name | Reinhold Wagner |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 May 1992(54 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 1996) |
Role | Engineer/Company Director |
Correspondence Address | Ginnerbach 20 Burbach Nrw 57299 Germany Foreign |
Director Name | David Morton |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(54 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 May 1995) |
Role | Chairman Of Alcan Aluminium Lt |
Correspondence Address | 1 Wood Avenue Apt 301 Westmount Quebec H3z 3cb Canada |
Director Name | Jacques Bougie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 May 1992(54 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 February 1998) |
Role | President & Chief Ececutive Of |
Correspondence Address | 676 Dunlop Avenue Outremont Quebec H2v 2w4 Canada |
Director Name | Ronald Ernest Utiger |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(54 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 9 Ailsa Road St Margarets On Thames Twickenham Middlesex TW1 1QJ |
Director Name | Peter John Elton |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(54 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 May 1996) |
Role | Company Director |
Correspondence Address | Salternshill Farmhouse Bucklers Hard Beaulieu Brockenhurst Hampshire So42 |
Secretary Name | Robert Hugh Armitage Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(54 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 100 Western Road Tring Hertfordshire HP23 4BJ |
Director Name | Mr John Stuart Bridgeman |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(55 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastgate House Hornton Banbury Oxon OX15 6BT |
Director Name | Christopher Bark Jones |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(57 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | Langackerstrasse 129 8704 Herrliberg Zh Switzerland |
Secretary Name | Dr Margaret Catherine Dorrans Dick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(57 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 August 2001) |
Role | Solicitor |
Correspondence Address | Flat 4 1 Pembridge Crescent London W11 3DT |
Director Name | Arthur Cooper |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(60 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2002) |
Role | Accountant |
Correspondence Address | Little Thumpers Windsor Road Gerrards Cross Buckinghamshire SL9 7NL |
Director Name | Teresa Lynne Jordan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(60 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2001) |
Role | Accountant |
Correspondence Address | 5 Scholars Walk Chalfont Common Gerrards Cross Buckinghamshire SL9 0EJ |
Director Name | Mr James Clark Wilkie |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(61 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 February 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Warrender Road Chesham Buckinghamshire HP5 3NE |
Director Name | Mr James Clark Wilkie |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(61 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 February 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Warrender Road Chesham Buckinghamshire HP5 3NE |
Secretary Name | Mrs Katherine Frances Anthony Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(63 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 February 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cranbrook 65 Long Ashton Road Long Ashton Bristol Avon BS41 9HW |
Director Name | Mrs Katherine Frances Anthony Wilkinson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(63 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 February 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cranbrook 65 Long Ashton Road Long Ashton Bristol Avon BS41 9HW |
Director Name | Mr Timothy Lawrence Kilbride |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(64 years after company formation) |
Appointment Duration | 8 years (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Upper Stanton Stanton Drew Bristol BS39 4EG |
Director Name | Mr Matthew John Whyte |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(72 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 June 2012) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Benedict John Spurway Mathews |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(72 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 May 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Fiona Maccoll |
---|---|
Status | Resigned |
Appointed | 08 March 2010(72 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 April 2012) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Katherine Dean |
---|---|
Status | Resigned |
Appointed | 26 April 2012(74 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 22 March 2013) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Adam David Christopher Westley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(74 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 July 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Gemma Jane Constance Aldridge |
---|---|
Status | Resigned |
Appointed | 22 March 2013(75 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 December 2014) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Martin John Betts |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(75 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Philip Gordon Bedford |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(76 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2019) |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Secretary Name | Helen Christine Day |
---|---|
Status | Resigned |
Appointed | 12 December 2014(76 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 2017) |
Role | Company Director |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Website | alcan.com |
---|
Registered Address | 6 St James's Square London SW1Y 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
32.1m at £1 | British Alcan Aluminium PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 25 May 2024 (2 months from now) |
27 December 1989 | Delivered on: 2 January 1990 Satisfied on: 9 January 1995 Persons entitled: The Prudential Assurance Company Limited Classification: Supplemental trust deed. Secured details: £8,000,000 10 1/2 debenture stock 1989/94. and £30,000,000 10 3/8% debenture stock 2011 of british alcae aluminium PLC. And all sale monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as secured by a trust deed dated 28TH november 1969 and deeds supplemental thereto. Particulars: First floating charge and:. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
16 July 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
---|---|
22 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
18 June 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
16 May 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
14 February 2019 | Termination of appointment of Philip Gordon Bedford as a director on 31 January 2019 (1 page) |
13 December 2018 | Termination of appointment of Martin John Betts as a director on 30 November 2018 (1 page) |
13 December 2018 | Appointment of Mr Andrew William Hodges as a director on 30 November 2018 (2 pages) |
18 July 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
21 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
20 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
20 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
12 May 2017 | Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages) |
12 May 2017 | Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
18 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
27 May 2015 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 27 May 2015 (1 page) |
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
17 December 2014 | Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page) |
17 December 2014 | Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page) |
17 December 2014 | Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages) |
12 May 2014 | Appointment of Philip Gordon Bedford as a director (2 pages) |
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Appointment of Philip Gordon Bedford as a director (2 pages) |
1 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
1 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
5 February 2014 | Termination of appointment of James Wilkie as a director (1 page) |
5 February 2014 | Termination of appointment of James Wilkie as a director (1 page) |
30 July 2013 | Appointment of Martin John Betts as a director (2 pages) |
30 July 2013 | Termination of appointment of Adam Westley as a director (1 page) |
30 July 2013 | Termination of appointment of Adam Westley as a director (1 page) |
30 July 2013 | Appointment of Martin John Betts as a director (2 pages) |
11 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
22 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Termination of appointment of Benedict Mathews as a director (1 page) |
7 May 2013 | Termination of appointment of Benedict Mathews as a director (1 page) |
22 March 2013 | Termination of appointment of Katherine Dean as a secretary (1 page) |
22 March 2013 | Termination of appointment of Katherine Dean as a secretary (1 page) |
22 March 2013 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
22 March 2013 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
5 November 2012 | Appointment of Mr Adam David Christopher Westley as a director (2 pages) |
5 November 2012 | Appointment of Mr Adam David Christopher Westley as a director (2 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
20 July 2012 | Resolutions
|
20 July 2012 | Resolutions
|
2 July 2012 | Appointment of James Clark Wilkie as a director (2 pages) |
2 July 2012 | Appointment of James Clark Wilkie as a director (2 pages) |
8 June 2012 | Termination of appointment of Matthew Whyte as a director (1 page) |
8 June 2012 | Termination of appointment of Matthew Whyte as a director (1 page) |
11 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Termination of appointment of Fiona Maccoll as a secretary (1 page) |
27 April 2012 | Appointment of Katherine Dean as a secretary (1 page) |
27 April 2012 | Termination of appointment of Fiona Maccoll as a secretary (1 page) |
27 April 2012 | Appointment of Katherine Dean as a secretary (1 page) |
13 April 2012 | Director's details changed for Mr Matthew John Whyte on 28 March 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Matthew John Whyte on 28 March 2012 (2 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
9 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Termination of appointment of Timothy Kilbride as a director (1 page) |
16 March 2010 | Termination of appointment of Katherine Anthony Wilkinson as a secretary (1 page) |
16 March 2010 | Termination of appointment of Timothy Kilbride as a director (1 page) |
16 March 2010 | Registered office address changed from a L House 83 Tower Road North Warmley Bristol BS30 8XP on 16 March 2010 (1 page) |
16 March 2010 | Termination of appointment of Katherine Anthony Wilkinson as a director (1 page) |
16 March 2010 | Appointment of Benedict John Spurway Mathews as a director (2 pages) |
16 March 2010 | Registered office address changed from a L House 83 Tower Road North Warmley Bristol BS30 8XP on 16 March 2010 (1 page) |
16 March 2010 | Termination of appointment of Katherine Anthony Wilkinson as a director (1 page) |
16 March 2010 | Termination of appointment of Katherine Anthony Wilkinson as a secretary (1 page) |
16 March 2010 | Appointment of Benedict John Spurway Mathews as a director (2 pages) |
15 March 2010 | Appointment of Mr Matthew John Whyte as a director (2 pages) |
15 March 2010 | Appointment of Mr Matthew John Whyte as a director (2 pages) |
8 March 2010 | Appointment of Fiona Maccoll as a secretary (1 page) |
8 March 2010 | Appointment of Fiona Maccoll as a secretary (1 page) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
20 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
20 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
21 May 2008 | Return made up to 08/05/08; no change of members (7 pages) |
21 May 2008 | Return made up to 08/05/08; no change of members (7 pages) |
21 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
21 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
21 May 2008 | Resolutions
|
21 May 2008 | Resolutions
|
9 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
9 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
21 May 2007 | Return made up to 08/05/07; no change of members (7 pages) |
21 May 2007 | Return made up to 08/05/07; no change of members (7 pages) |
6 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
6 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
22 May 2006 | Return made up to 08/05/06; full list of members
|
22 May 2006 | Return made up to 08/05/06; full list of members
|
7 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
7 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
13 May 2005 | Return made up to 08/05/05; full list of members
|
13 May 2005 | Return made up to 08/05/05; full list of members
|
17 February 2005 | Registered office changed on 17/02/05 from: hunton house highbridge estate uxbridge middlesex UB8 1HU (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: hunton house highbridge estate uxbridge middlesex UB8 1HU (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
15 September 2004 | Full accounts made up to 31 December 2003 (7 pages) |
15 September 2004 | Full accounts made up to 31 December 2003 (7 pages) |
17 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
17 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
23 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
23 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
16 May 2003 | Auditor's resignation (1 page) |
16 May 2003 | Auditor's resignation (1 page) |
2 October 2002 | Full accounts made up to 31 December 2001 (6 pages) |
2 October 2002 | Full accounts made up to 31 December 2001 (6 pages) |
22 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
22 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
20 August 2001 | Full accounts made up to 31 December 2000 (6 pages) |
20 August 2001 | Full accounts made up to 31 December 2000 (6 pages) |
30 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
30 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
22 May 2000 | Return made up to 08/05/00; full list of members (7 pages) |
22 May 2000 | Return made up to 08/05/00; full list of members (7 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: chalfont park gerrards cross bucks SL9 oqb (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: chalfont park gerrards cross bucks SL9 oqb (1 page) |
2 June 1999 | Return made up to 08/05/99; no change of members (4 pages) |
2 June 1999 | Return made up to 08/05/99; no change of members (4 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
5 October 1998 | Auditor's resignation (2 pages) |
5 October 1998 | Auditor's resignation (2 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
19 May 1998 | Return made up to 08/05/98; full list of members (6 pages) |
19 May 1998 | Return made up to 08/05/98; full list of members (6 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 June 1997 | Return made up to 15/05/97; no change of members (4 pages) |
9 June 1997 | Return made up to 15/05/97; no change of members (4 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
7 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
7 June 1996 | Return made up to 15/05/96; full list of members
|
7 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
7 June 1996 | Return made up to 15/05/96; full list of members
|
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
14 June 1995 | New secretary appointed (2 pages) |
14 June 1995 | New secretary appointed (2 pages) |
9 June 1995 | Return made up to 15/05/95; no change of members
|
9 June 1995 | Return made up to 15/05/95; no change of members
|
5 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
25 April 1995 | Director resigned (2 pages) |
25 April 1995 | Director resigned (2 pages) |
13 June 1994 | Full accounts made up to 31 December 1993 (11 pages) |
16 July 1993 | Full accounts made up to 31 December 1992 (9 pages) |
2 June 1992 | Full accounts made up to 31 December 1991 (11 pages) |
2 January 1990 | Resolutions
|
2 January 1990 | Resolutions
|
27 June 1986 | Memorandum and Articles of Association (22 pages) |
27 June 1986 | Memorandum and Articles of Association (22 pages) |
8 November 1985 | Company name changed\certificate issued on 08/11/85 (2 pages) |
8 November 1985 | Company name changed\certificate issued on 08/11/85 (2 pages) |