5 Lloyds Avenue
London
EC3N 3AE
Director Name | Frozen Tundra Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 June 2004(59 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 09 February 2016) |
Correspondence Address | Marcy Building, 2nd Floor Purcell Estate Road Town Tortola Foreign |
Director Name | River Stallion Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 June 2004(59 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 09 February 2016) |
Correspondence Address | Marcy Building, 2nd Floor Purcell Estate Road Town Tortola Foreign |
Secretary Name | Amicorp (UK) Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 June 2004(59 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 09 February 2016) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Arthur Robert Thomas Stokes |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(48 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 7 Limbrick Close Shirley Solihull West Midlands B90 2LS |
Director Name | John David Sinclair Stark |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(48 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | Tara 15 Copsem Drive Esher Surrey KT10 9HD |
Director Name | Ian David Shorthouse |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(48 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | 31a West Road Bromsgrove Worcestershire B60 2NQ |
Director Name | Thomas Prewitt |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(48 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 26 Syers Croft Clehonger Hereford Herefordshire HR2 9SU Wales |
Director Name | Michael David Law |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(48 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 4 Fairlawn Crescent East Grinstead West Sussex RH19 1NU |
Director Name | Ian Alexander Duncan |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(48 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Durham House Durham Place London SW3 4ET |
Director Name | James Armour |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(48 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 6 Mickelton Close Oakenshaw Redditch Worcestershire B97 7XX |
Secretary Name | Richard Norman Marchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(48 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 April 1996) |
Role | Company Director |
Correspondence Address | 60 The Mount Curdworth Sutton Coldfield West Midlands B76 9HR |
Director Name | Mr John Lawson Firth |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(48 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Rhydd Close Malvern Worcestershire WR14 3RB |
Director Name | Mr George Anthony Hazard |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(50 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 46 Broad Oaks Road Solihull West Midlands B91 1JB |
Director Name | Deborah Jayne Gilbert |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(51 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 May 2000) |
Role | Company Director |
Correspondence Address | 162 Stephens' Road Sutton Coldfield West Midlands B76 2TU |
Secretary Name | Denise Patricia Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(51 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 18 May 2000) |
Role | Company Director |
Correspondence Address | 55 Kingston Hill Place Kingston Hill Kingston Upon Thames Surrey KT2 7QY |
Director Name | Mr James Charles Smith |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(51 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Park Road Sandy Bedfordshire SG19 1JB |
Director Name | Paul David Houghton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(54 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 May 2000) |
Role | Operations Director |
Correspondence Address | 2 Mayfield Court Formby Liverpool Merseyside L37 7JL |
Director Name | Richard Norman Marchant |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(54 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 May 2000) |
Role | Director/Company Secretary |
Correspondence Address | 60 The Mount Curdworth Sutton Coldfield West Midlands B76 9HR |
Director Name | Mr Stuart Vince Harrison |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 August 2002) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 49 Meadowside Cambridge Park Twickenham Middlesex TW1 2JQ |
Director Name | William Lawrie Paulin |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(55 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 June 2004) |
Role | Accountant |
Correspondence Address | 76 Highfield Road Chelmsford Essex CM1 2NQ |
Secretary Name | William Lawrie Paulin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(55 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2002) |
Role | Accountant |
Correspondence Address | 76 Highfield Road Chelmsford Essex CM1 2NQ |
Director Name | Corinna Francis |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(56 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 June 2004) |
Role | Broker |
Correspondence Address | 19 Viewforth Gardens Edinburgh EH10 4ET Scotland |
Secretary Name | Philip Ashby Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(57 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 25 June 2004) |
Role | Company Director |
Correspondence Address | Seafrove West Lulworth Wareham Dorset BH20 5RQ |
Registered Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
236.5k at £1 | Frozen Tundra LTD 50.00% Ordinary |
---|---|
236.5k at £1 | River Stallion LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,211,413 |
Gross Profit | £84,706 |
Net Worth | £4,103 |
Cash | £6,981 |
Current Liabilities | £975,615 |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | Restoration by order of the court (3 pages) |
8 April 2014 | Restoration by order of the court (3 pages) |
31 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2013 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders Statement of capital on 2013-01-04
|
4 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders Statement of capital on 2013-01-04
|
4 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders Statement of capital on 2013-01-04
|
4 January 2013 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Compulsory strike-off action has been suspended (1 page) |
9 March 2012 | Compulsory strike-off action has been suspended (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 6 May 2011 (2 pages) |
10 May 2011 | Director's details changed for David Henderson Kinnon on 6 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Director's details changed for David Henderson Kinnon on 6 May 2011 (2 pages) |
10 May 2011 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 6 May 2011 (2 pages) |
10 May 2011 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 6 May 2011 (2 pages) |
10 May 2011 | Director's details changed for David Henderson Kinnon on 6 May 2011 (2 pages) |
3 May 2011 | Appointment of David Henderson Kinnon as a director (2 pages) |
3 May 2011 | Appointment of David Henderson Kinnon as a director (2 pages) |
7 December 2010 | Compulsory strike-off action has been suspended (1 page) |
7 December 2010 | Compulsory strike-off action has been suspended (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2010 | Director's details changed for Frozen Tundra Limited on 5 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Frozen Tundra Limited on 5 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 5 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for River Stallion Limited on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for River Stallion Limited on 5 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Secretary's details changed for Amicorp (Uk) Secretaries Limited on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for River Stallion Limited on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Frozen Tundra Limited on 5 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
2 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
2 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
4 February 2008 | Secretary's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed (1 page) |
4 February 2008 | Return made up to 01/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 01/01/08; full list of members (2 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: amicorp house 81 fenchurch street london EC3M 4BT (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: amicorp house 81 fenchurch street london EC3M 4BT (1 page) |
1 March 2007 | Return made up to 01/01/07; full list of members (7 pages) |
1 March 2007 | Return made up to 01/01/07; full list of members (7 pages) |
14 February 2006 | Return made up to 01/01/06; full list of members (7 pages) |
14 February 2006 | Return made up to 01/01/06; full list of members (7 pages) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2005 | Return made up to 01/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 01/01/05; full list of members (7 pages) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: 11 northlands pavement pitsea basildon essex SS13 3DX (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 11 northlands pavement pitsea basildon essex SS13 3DX (1 page) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | Return made up to 01/01/04; full list of members; amend
|
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | Return made up to 01/01/04; full list of members; amend
|
19 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
24 June 2003 | Full accounts made up to 31 May 2002 (22 pages) |
24 June 2003 | Full accounts made up to 31 May 2002 (22 pages) |
15 November 2002 | Full accounts made up to 26 May 2001 (18 pages) |
15 November 2002 | Full accounts made up to 26 May 2001 (18 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
23 May 2002 | Return made up to 01/01/02; full list of members (7 pages) |
23 May 2002 | Return made up to 01/01/02; full list of members (7 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Particulars of mortgage/charge (3 pages) |
13 April 2002 | Particulars of mortgage/charge (3 pages) |
15 January 2002 | Full accounts made up to 1 May 2000 (17 pages) |
15 January 2002 | Full accounts made up to 1 May 2000 (17 pages) |
15 January 2002 | Full accounts made up to 1 May 2000 (17 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
1 May 2001 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
1 May 2001 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
12 March 2001 | Return made up to 01/01/01; full list of members (6 pages) |
12 March 2001 | Return made up to 01/01/01; full list of members (6 pages) |
8 February 2001 | Particulars of mortgage/charge (4 pages) |
8 February 2001 | Particulars of mortgage/charge (4 pages) |
20 January 2001 | Particulars of mortgage/charge (4 pages) |
20 January 2001 | Particulars of mortgage/charge (4 pages) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2000 | Particulars of mortgage/charge (13 pages) |
21 June 2000 | Particulars of mortgage/charge (13 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
7 June 2000 | Particulars of mortgage/charge (11 pages) |
7 June 2000 | Particulars of mortgage/charge (11 pages) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Director resigned (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: east putney house 84 upper richmond road london SW15 2ST (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: east putney house 84 upper richmond road london SW15 2ST (1 page) |
19 May 2000 | Ad 16/05/00--------- £ si 350000@1=350000 £ ic 123000/473000 (2 pages) |
19 May 2000 | Resolutions
|
19 May 2000 | Resolutions
|
19 May 2000 | Ad 16/05/00--------- £ si 350000@1=350000 £ ic 123000/473000 (2 pages) |
19 May 2000 | £ nc 123000/473000 16/05/00 (1 page) |
19 May 2000 | £ nc 123000/473000 16/05/00 (1 page) |
17 February 2000 | Full accounts made up to 1 May 1999 (14 pages) |
17 February 2000 | Full accounts made up to 1 May 1999 (14 pages) |
17 February 2000 | Full accounts made up to 1 May 1999 (14 pages) |
30 January 2000 | Return made up to 01/01/00; full list of members (7 pages) |
30 January 2000 | Return made up to 01/01/00; full list of members (7 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
11 May 1999 | Resolutions
|
11 May 1999 | Resolutions
|
12 February 1999 | Full accounts made up to 2 May 1998 (13 pages) |
12 February 1999 | Full accounts made up to 2 May 1998 (13 pages) |
12 February 1999 | Full accounts made up to 2 May 1998 (13 pages) |
1 February 1999 | Return made up to 01/01/99; full list of members (7 pages) |
1 February 1999 | Return made up to 01/01/99; full list of members (7 pages) |
8 September 1998 | Secretary's particulars changed (1 page) |
8 September 1998 | Secretary's particulars changed (1 page) |
2 March 1998 | Full accounts made up to 3 May 1997 (13 pages) |
2 March 1998 | Full accounts made up to 3 May 1997 (13 pages) |
2 March 1998 | Full accounts made up to 3 May 1997 (13 pages) |
31 January 1998 | Return made up to 01/01/98; no change of members (7 pages) |
31 January 1998 | Director resigned (1 page) |
31 January 1998 | Director resigned (1 page) |
31 January 1998 | Return made up to 01/01/98; no change of members (7 pages) |
26 February 1997 | Full accounts made up to 27 April 1996 (12 pages) |
26 February 1997 | Full accounts made up to 27 April 1996 (12 pages) |
6 February 1997 | Return made up to 01/01/97; full list of members (8 pages) |
6 February 1997 | Return made up to 01/01/97; full list of members (8 pages) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New director appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
1 October 1996 | Registered office changed on 01/10/96 from: tameway tower bridge street walsall west midlands WS1 1JZ (1 page) |
1 October 1996 | Registered office changed on 01/10/96 from: tameway tower bridge street walsall west midlands WS1 1JZ (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
3 June 1996 | Secretary resigned (2 pages) |
3 June 1996 | Secretary resigned (2 pages) |
3 June 1996 | New secretary appointed (1 page) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | New secretary appointed (1 page) |
26 May 1996 | Director's particulars changed (1 page) |
26 May 1996 | Director's particulars changed (1 page) |
13 May 1996 | New director appointed (1 page) |
13 May 1996 | Director resigned (2 pages) |
13 May 1996 | New director appointed (1 page) |
13 May 1996 | Director resigned (2 pages) |
30 April 1996 | Accounting reference date extended from 27/04 to 30/04 (2 pages) |
30 April 1996 | Accounting reference date extended from 27/04 to 30/04 (2 pages) |
29 February 1996 | Full accounts made up to 29 April 1995 (12 pages) |
29 February 1996 | Full accounts made up to 29 April 1995 (12 pages) |
17 February 1996 | Return made up to 01/01/96; full list of members (10 pages) |
17 February 1996 | Return made up to 01/01/96; full list of members (10 pages) |
23 October 1995 | Director resigned (2 pages) |
23 October 1995 | Director resigned (2 pages) |
18 September 1995 | New director appointed (4 pages) |
18 September 1995 | New director appointed (4 pages) |
20 March 1995 | Company name changed george F.homer (redditch) limite d\certificate issued on 21/03/95 (4 pages) |
20 March 1995 | Company name changed george F.homer (redditch) limite d\certificate issued on 21/03/95 (4 pages) |
2 March 1995 | Full accounts made up to 30 April 1994 (12 pages) |
2 March 1995 | Full accounts made up to 30 April 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |