Wombourne
Wolverhampton
West Midlands
WV5 8EA
Director Name | Roger Frederick Hiscock |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(52 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 March 1997) |
Role | Company Director Engineer |
Correspondence Address | 23 Metchley Park Road Edgbaston Birmingham West Midlands B15 2PQ |
Director Name | Mrs Jennifer Hiscock |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(52 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 March 1997) |
Role | Secretary |
Correspondence Address | 23 Metchley Park Road Edgbaston Birmingham West Midlands B15 2PQ |
Director Name | Mr Peter Hayward |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(52 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 January 1993) |
Role | Engineer |
Correspondence Address | 7 Osprey Close Nuneaton Warwickshire CV11 6TF |
Secretary Name | Mr George Henry Herbert Lightfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(52 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 October 1991) |
Role | Company Director |
Correspondence Address | Fordway 118 Planks Lane Wombourne Wolverhampton West Midlands WV5 8EA |
Secretary Name | Mr Peter Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 7 Osprey Close Nuneaton Warwickshire CV11 6TF |
Secretary Name | Mrs Jennifer Hiscock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(53 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | 23 Metchley Park Road Edgbaston Birmingham West Midlands B15 2PQ |
Director Name | Mr Kevin William Stableford |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(57 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 1999) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 106 Russell Bank Road Four Oaks Sutton Coldfield West Midlands B74 4RJ |
Director Name | Neil Brett Dainty |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(57 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 10 Scott Road Walsall West Midlands WS5 3JN |
Secretary Name | Mr Kevin William Stableford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(57 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 1999) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 106 Russell Bank Road Four Oaks Sutton Coldfield West Midlands B74 4RJ |
Director Name | John Godfrey Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(60 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chequerfield House 32 Showell Lane Lower Penn Wolverhampton West Midlands WV4 4TT |
Director Name | Wing Yee Cheung |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(60 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2001) |
Role | SAD |
Correspondence Address | 78 Park Hill Road Harborne Birmingham B17 9HJ |
Secretary Name | Wing Yee Cheung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(60 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2001) |
Role | SAD |
Correspondence Address | 78 Park Hill Road Harborne Birmingham B17 9HJ |
Director Name | Sharon Ann Price |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(62 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2002) |
Role | Group Financial Controller |
Correspondence Address | 80 Grafton Road Oldbury Warley West Midlands B68 8BJ |
Secretary Name | Sharon Ann Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(62 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2002) |
Role | Group Financial Controller |
Correspondence Address | 80 Grafton Road Oldbury Warley West Midlands B68 8BJ |
Director Name | Mr Kevin Hedley Rawlings |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(63 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 March 2006) |
Role | Group Corporate Services Manag |
Country of Residence | United Kingdom |
Correspondence Address | 75 Harrington Croft West Bromwich West Midlands B71 3RJ |
Secretary Name | Mr Kevin Hedley Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(63 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 March 2006) |
Role | Group Corporate Services Manag |
Country of Residence | United Kingdom |
Correspondence Address | 75 Harrington Croft West Bromwich West Midlands B71 3RJ |
Director Name | Mr Stephen Geoffrey Bailey |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(66 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Abbey Gardens Great Haywood Staffordshire ST18 0RY |
Secretary Name | Mr Stephen Geoffrey Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(66 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Abbey Gardens Great Haywood Staffordshire ST18 0RY |
Director Name | Mr David Patrick Dancaster |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(68 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 November 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Kenilworth Avenue London SW19 7LN |
Director Name | Mr Michael James Stilwell |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(70 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Secretary Name | Mr Michael James Stilwell |
---|---|
Status | Resigned |
Appointed | 25 March 2010(70 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2012) |
Role | Company Director |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Director Name | Matthew William Edward Hyland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(71 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caparo House Popes Lane Oldbury West Midlands B69 4PJ |
Director Name | Ms Georgina Mason |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(73 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 February 2015) |
Role | Tax And Financial Controller |
Country of Residence | England |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Director Name | Mrs Claire Smith |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(75 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 December 2015) |
Role | Director Of Finance Operations |
Country of Residence | England |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Website | contour.aero |
---|
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 July 2010 | Delivered on: 6 August 2010 Satisfied on: 3 July 2013 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due from any obligor to the chargee and from any pension trustee obligor to the pension trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
1 June 1992 | Delivered on: 11 June 1992 Satisfied on: 17 December 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north east side of new john street halesowen west midlands t/n wm 232013. Fully Satisfied |
15 March 1984 | Delivered on: 2 April 1984 Satisfied on: 17 December 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see doc M77). 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. Fully Satisfied |
11 March 1982 | Delivered on: 19 March 1982 Satisfied on: 23 June 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at new john street, rowley regis, warley, west midlands. Title no. Wm 232013. Fully Satisfied |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page) |
15 November 2016 | Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page) |
15 November 2016 | Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 December 2015 | Company name changed S.E.bate (harborne) LIMITED\certificate issued on 29/12/15
|
29 December 2015 | Company name changed S.E.bate (harborne) LIMITED\certificate issued on 29/12/15
|
29 December 2015 | Change of name notice (2 pages) |
29 December 2015 | Change of name notice (2 pages) |
10 December 2015 | Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page) |
16 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 April 2015 | Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages) |
8 April 2015 | Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page) |
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
28 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
3 July 2013 | Satisfaction of charge 4 in full (4 pages) |
3 July 2013 | Satisfaction of charge 4 in full (4 pages) |
11 January 2013 | Termination of appointment of Matthew Hyland as a director (1 page) |
11 January 2013 | Termination of appointment of Matthew Hyland as a director (1 page) |
6 December 2012 | Appointment of Miss Georgina Mason as a director (2 pages) |
6 December 2012 | Appointment of Miss Georgina Mason as a director (2 pages) |
10 October 2012 | Termination of appointment of Michael Stilwell as a director (1 page) |
10 October 2012 | Termination of appointment of Michael Stilwell as a secretary (1 page) |
10 October 2012 | Termination of appointment of Michael Stilwell as a secretary (1 page) |
10 October 2012 | Termination of appointment of Michael Stilwell as a director (1 page) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 4 (23 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 4 (23 pages) |
2 August 2010 | Resolutions
|
2 August 2010 | Statement of company's objects (2 pages) |
2 August 2010 | Statement of company's objects (2 pages) |
2 August 2010 | Resolutions
|
20 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Appointment of Matthew William Edward Hyland as a director (3 pages) |
8 July 2010 | Appointment of Matthew William Edward Hyland as a director (3 pages) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a director (2 pages) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a director (2 pages) |
4 March 2010 | Termination of appointment of Stephen Bailey as a director (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a director (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
23 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
17 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
14 July 2008 | Return made up to 22/06/08; no change of members
|
14 July 2008 | Return made up to 22/06/08; no change of members
|
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
5 July 2007 | Return made up to 22/06/07; no change of members (7 pages) |
5 July 2007 | Return made up to 22/06/07; no change of members (7 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
7 August 2006 | Return made up to 22/06/06; full list of members
|
7 August 2006 | Return made up to 22/06/06; full list of members
|
13 April 2006 | New secretary appointed;new director appointed (2 pages) |
13 April 2006 | New secretary appointed;new director appointed (2 pages) |
16 March 2006 | Secretary resigned;director resigned (1 page) |
16 March 2006 | Secretary resigned;director resigned (1 page) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
7 July 2005 | Return made up to 22/06/05; full list of members
|
7 July 2005 | Return made up to 22/06/05; full list of members
|
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
19 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
19 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
9 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
9 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
8 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
8 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
18 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
18 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
16 September 2002 | New secretary appointed;new director appointed (2 pages) |
16 September 2002 | New secretary appointed;new director appointed (2 pages) |
6 September 2002 | Secretary resigned;director resigned (1 page) |
6 September 2002 | Secretary resigned;director resigned (1 page) |
11 July 2002 | Return made up to 22/06/02; full list of members
|
11 July 2002 | Return made up to 22/06/02; full list of members
|
29 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2001 | Resolutions
|
21 November 2001 | Resolutions
|
21 November 2001 | Resolutions
|
21 November 2001 | Resolutions
|
11 September 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
28 August 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
28 August 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
7 July 2001 | Return made up to 22/06/01; full list of members
|
7 July 2001 | Return made up to 22/06/01; full list of members
|
11 July 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
11 July 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
3 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
3 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
5 October 1999 | New director appointed (4 pages) |
5 October 1999 | New secretary appointed;new director appointed (4 pages) |
5 October 1999 | New director appointed (4 pages) |
5 October 1999 | New secretary appointed;new director appointed (4 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Secretary resigned;director resigned (1 page) |
1 October 1999 | Secretary resigned;director resigned (1 page) |
8 August 1999 | Accounts made up to 31 December 1998 (12 pages) |
8 August 1999 | Accounts made up to 31 December 1998 (12 pages) |
7 July 1999 | Return made up to 22/06/99; no change of members (4 pages) |
7 July 1999 | Return made up to 22/06/99; no change of members (4 pages) |
10 September 1998 | Accounts made up to 31 December 1997 (14 pages) |
10 September 1998 | Accounts made up to 31 December 1997 (14 pages) |
21 July 1998 | Return made up to 22/06/98; no change of members
|
21 July 1998 | Return made up to 22/06/98; no change of members
|
17 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1997 | Return made up to 22/06/97; full list of members (6 pages) |
18 August 1997 | Return made up to 22/06/97; full list of members (6 pages) |
26 March 1997 | Accounts made up to 30 September 1996 (16 pages) |
26 March 1997 | Accounts made up to 30 September 1996 (16 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Secretary resigned;director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Auditor's resignation (1 page) |
20 March 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
20 March 1997 | Auditor's resignation (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: new john street halesowen west midlands B62 8LB (1 page) |
20 March 1997 | New secretary appointed;new director appointed (2 pages) |
20 March 1997 | Secretary resigned;director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
20 March 1997 | New secretary appointed;new director appointed (2 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: new john street halesowen west midlands B62 8LB (1 page) |
25 January 1997 | Accounts made up to 31 March 1996 (16 pages) |
25 January 1997 | Accounts made up to 31 March 1996 (16 pages) |
27 September 1996 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
27 September 1996 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
8 August 1996 | Return made up to 22/06/96; no change of members (4 pages) |
8 August 1996 | Return made up to 22/06/96; no change of members (4 pages) |
1 November 1995 | Accounts made up to 31 March 1995 (15 pages) |
1 November 1995 | Accounts made up to 31 March 1995 (15 pages) |
19 July 1995 | Return made up to 22/06/95; full list of members (6 pages) |
19 July 1995 | Return made up to 22/06/95; full list of members (6 pages) |
14 February 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
14 February 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
18 December 1991 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
18 December 1991 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
11 September 1990 | Return made up to 25/07/90; full list of members (5 pages) |
11 September 1990 | Return made up to 25/07/90; full list of members (5 pages) |