London
SW1X 7LY
Director Name | Mr Fady Bakhos |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | French |
Status | Closed |
Appointed | 29 February 2016(76 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 15 October 2019) |
Role | Legal Counsel |
Country of Residence | Qatar |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr Paolo Zago |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 May 1992(53 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 November 1997) |
Role | Company Director |
Correspondence Address | Connaught Hotel Carlos Place London W1Y 6AL |
Director Name | Ronald Eric Davidson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(53 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 November 1997) |
Role | General Manager |
Correspondence Address | 78b Farm Lane London SW6 1QA |
Director Name | Sir Hugh Walter Kingwell Wontner |
---|---|
Date of Birth | October 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(53 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 1 Savoy Hill London WC2R 0BP |
Director Name | Giles Richard Carless Shepard |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(53 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1994) |
Role | Managing Director |
Correspondence Address | Wallop House Nether Wallop Stockbridge Hampshire SO20 8HE |
Director Name | Mr Martin Balfour Radcliffe |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(53 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 34 Lamont Road London Sw10 |
Secretary Name | Mr William Rowland Llewellyn Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(53 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 January 1995) |
Role | Finance Director |
Correspondence Address | Chancel House Church Street Hadlow Tonbridge Kent TN11 0DB |
Secretary Name | Mr Martin Balfour Radcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1995(55 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 34 Lamont Road London Sw10 |
Director Name | Ramon Pajares |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 October 1996(57 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 December 1999) |
Role | Hotelier |
Correspondence Address | 38 Pont Street Mews London SW1X 0AF |
Director Name | Mr Alan James Fort |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(57 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Barnet Wood Road Bromley Kent BR2 8HJ |
Secretary Name | Mr Malcolm Ronald France |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(57 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 May 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Tybenham Road London SW19 3LA |
Secretary Name | Mr Malcolm Ronald France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(57 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 May 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Tybenham Road London SW19 3LA |
Director Name | Timothy John Gates |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(60 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 April 2003) |
Role | Director Of Human Resources |
Correspondence Address | 18 Clifton Road Teddington Middlesex TW11 8SW |
Director Name | Geraldine McKenna |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 December 1999(60 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 May 2004) |
Role | Marketing Director |
Correspondence Address | No 3 Birley Street London SW11 5XE |
Director Name | Mr Thomas Patrick Dowd |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 May 2004(65 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 August 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tisrara Ballyowen Lane Lucan Co Dublin Ireland |
Director Name | Peter Joseph Donnelly |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 May 2004(65 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 March 2005) |
Role | Company Executive |
Country of Residence | Ireland |
Correspondence Address | 104 Avoca Park Blackrock Co. Dublin Republic Of Ireland |
Secretary Name | Mr Thomas Patrick Dowd |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 May 2004(65 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 August 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tisrara Ballyowen Lane Lucan Co Dublin Ireland |
Director Name | Mr Malcolm Ronald France |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(65 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Tybenham Road London SW19 3LA |
Director Name | Mr Malcolm Ronald France |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(65 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Tybenham Road London SW19 3LA |
Director Name | David Weston Allen |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 July 2004(65 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 March 2005) |
Role | Chartered Accountant |
Correspondence Address | 8 Merton Walk Mount Saint Annes Milltown Dublin 6 |
Director Name | Ms Geraldine Maria Martina McKenna |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 2005(66 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 March 2006) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 31 Clancarty Road London SW6 3AH |
Director Name | Mr Mark Nicholas Hennebry |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 August 2005(66 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 November 2011) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | C/O Maybourne Hotels Ltd 30 Old Burlington Street Mayfair London W1S 3AR |
Director Name | Mr Paul Reynolds |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(67 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 March 2008) |
Role | Vp Sales & Marketing |
Country of Residence | England |
Correspondence Address | 30 Bradbourne Street London SW6 3TE |
Director Name | Mr Stephen Jude Alden |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 24 July 2006(67 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 21 July 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vine Street Mayfair London W1J 0AH |
Director Name | Ms Sara Louise Edwards |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(67 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 2007) |
Role | Vp Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mardle Close Caddington Bedfordshire LU1 4EZ |
Secretary Name | Ms Sara Louise Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(67 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 February 2007) |
Role | Vp Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mardle Close Caddington Bedfordshire LU1 4EZ |
Director Name | Mr Clive Anthony Gibbons |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(67 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Four Acre Coppice Hook Hampshire RG27 9NF |
Secretary Name | Mr Clive Anthony Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(67 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Four Acre Coppice Hook Hampshire RG27 9NF |
Director Name | Miss Lisa Eleonora Seelinger |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2008(69 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2010) |
Role | Group Director - Hr |
Country of Residence | United Kingdom |
Correspondence Address | C/O Maybourne Hotels Ltd 30 Old Burlington Street Mayfair London W1S 3AR |
Secretary Name | Ms Carole Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(70 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41-43 Brook Street Mayfair London W1K 4HJ |
Director Name | Ms Carole Walker |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(72 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41-43 Brook Street Mayfair London W1K 4HJ |
Website | maybourne.com |
---|---|
Email address | [email protected] |
Telephone | 020 71078885 |
Telephone region | London |
Registered Address | 27 Knightsbridge London SW1X 7LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Maybourne Hotels LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 August 1998 | Delivered on: 22 August 1998 Satisfied on: 5 August 2004 Persons entitled: Bankers Trust Company Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the chargers (as therein defined) to the chargee as agent and trustee for the finance parties (as therein defined) on any account whatsoever under the debenture and each finance document (as therein defined) to which any chargor is a party except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 December 1939 | Delivered on: 18 January 1940 Satisfied on: 13 September 2003 Persons entitled: Prudential Assurance Co LTD Classification: Charge supplemental to a debenture for securing the amount for which the company may become liable (in the event of default by the guarantors) in respect of certain preferred income certificates to be issued to thechargee by savoy hotel LTD. Secured details: See col. 3. Particulars: Land on w side of clapham rd & S. side of union rd. Clapham london with leasehold laundry thereon & all fixed plant machinery & fixtures undertaking and all other leasehold property and assets including uncalled capital. Fully Satisfied |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
---|---|
16 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
10 August 2016 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
10 August 2016 | Register inspection address has been changed from C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT England to 10 Norwich Street London EC4A 1BD (1 page) |
10 August 2016 | Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ (1 page) |
6 May 2016 | Register inspection address has been changed from C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE United Kingdom to C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT (1 page) |
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
23 March 2016 | Termination of appointment of Carole Walker as a director on 29 February 2016 (1 page) |
23 March 2016 | Appointment of Mr Fady Bakhos as a director on 29 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Carole Walker as a secretary on 29 February 2016 (1 page) |
16 November 2015 | Registered office address changed from C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH to C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ on 16 November 2015 (1 page) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
3 August 2015 | Termination of appointment of Stephen Jude Alden as a director on 21 July 2015 (1 page) |
5 June 2015 | Appointment of Mr Liam Cunningham as a director on 4 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Liam Cunningham as a director on 4 June 2015 (2 pages) |
15 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
6 May 2014 | Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
25 September 2013 | Registered office address changed from C/O Maybourne Hotels Ltd 30 Old Burlington Street Mayfair London W1S 3AR on 25 September 2013 (1 page) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Appointment of Carole Walker as a director (3 pages) |
12 December 2011 | Termination of appointment of Mark Hennebry as a director (2 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
16 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Register(s) moved to registered inspection location (1 page) |
16 May 2011 | Director's details changed for Mr Stephen Jude Alden on 27 April 2011 (2 pages) |
16 May 2011 | Register inspection address has been changed from C/O a&L Goodbody Augustine House Austin Friars London EC2N 2HA United Kingdom (1 page) |
16 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Termination of appointment of Lisa Seelinger as a director (1 page) |
11 November 2010 | Director's details changed for Miss Lisa Eleonora Seelinger on 23 October 2010 (2 pages) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
18 November 2009 | Director's details changed for Mr Stephen Alden on 1 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Stephen Alden on 1 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Miss Lisa Eleonora Seelinger on 18 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Ms Carole Walker on 18 November 2009 (1 page) |
18 November 2009 | Director's details changed for Mr Mark Nicholas Hennebry on 18 November 2009 (2 pages) |
21 July 2009 | Accounting reference date extended from 30/06/2010 to 31/12/2010 (1 page) |
26 May 2009 | Secretary appointed carole walker (1 page) |
21 May 2009 | Appointment terminate, director and secretary clive anthony gibbons logged form (1 page) |
20 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
16 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
29 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
28 May 2008 | Appointment terminated director paul reynolds (1 page) |
8 April 2008 | Director appointed lisa eleonora seelinger (3 pages) |
31 March 2008 | Appointment terminated director sara edwards (1 page) |
29 March 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
18 March 2008 | Director's change of particulars / stephen alden / 01/12/2007 (1 page) |
5 June 2007 | Return made up to 01/05/07; no change of members
|
16 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
2 March 2007 | New secretary appointed;new director appointed (2 pages) |
2 March 2007 | Secretary resigned (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New secretary appointed;new director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
1 June 2006 | Return made up to 01/05/06; full list of members
|
30 March 2006 | Director resigned (1 page) |
12 January 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | Secretary resigned;director resigned (1 page) |
10 June 2005 | Return made up to 01/05/05; full list of members
|
12 April 2005 | New director appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: 4TH floor 29-30 old burlington street london W1X 1LB (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: 1 savoy hill london WC2R 0BP (1 page) |
25 January 2005 | Company name changed savoy hotel laundry LIMITED(the)\certificate issued on 25/01/05 (2 pages) |
7 December 2004 | New director appointed (4 pages) |
7 September 2004 | New director appointed (4 pages) |
5 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2004 | Secretary resigned;director resigned (1 page) |
9 July 2004 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
24 June 2004 | New secretary appointed;new director appointed (3 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | New director appointed (3 pages) |
3 June 2004 | Resolutions
|
19 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
19 January 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
13 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2003 | Return made up to 01/05/03; full list of members
|
23 May 2003 | Director resigned (1 page) |
23 May 2003 | New director appointed (3 pages) |
24 January 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
5 June 2002 | Return made up to 01/05/02; full list of members (7 pages) |
17 April 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
16 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
9 July 2001 | Return made up to 01/05/01; full list of members (6 pages) |
8 July 2001 | Resolutions
|
12 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
14 July 2000 | Return made up to 01/05/00; full list of members (6 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | Director resigned (1 page) |
14 October 1999 | New director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
1 June 1999 | Return made up to 01/05/99; full list of members (5 pages) |
19 April 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
16 March 1999 | Declaration of mortgage charge released/ceased (2 pages) |
14 September 1998 | Memorandum and Articles of Association (5 pages) |
1 September 1998 | Declaration of assistance for shares acquisition (5 pages) |
1 September 1998 | Resolutions
|
1 September 1998 | Resolutions
|
1 September 1998 | Memorandum and Articles of Association (6 pages) |
22 August 1998 | Particulars of mortgage/charge (19 pages) |
11 June 1998 | Return made up to 01/05/98; full list of members (5 pages) |
11 June 1998 | Director's particulars changed (1 page) |
11 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
11 June 1998 | Director resigned (1 page) |
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
15 December 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
20 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Return made up to 01/05/97; full list of members (7 pages) |
8 July 1997 | Director's particulars changed (1 page) |
7 January 1997 | Secretary resigned (1 page) |
2 November 1996 | New secretary appointed (2 pages) |
22 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
16 May 1996 | Return made up to 01/05/96; full list of members (7 pages) |
23 May 1995 | Return made up to 01/05/95; full list of members (14 pages) |
23 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
6 August 1943 | Company name changed\certificate issued on 06/08/43 (3 pages) |
23 March 1939 | Certificate of incorporation (1 page) |