London
EC4M 7JW
Director Name | Laurence Alan Field |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2014(68 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
Director Name | Lisa Jane Mead |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2017(70 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
Director Name | John Bernard Cassidy |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2017(70 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
Director Name | Mr John Trevor Adams |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(46 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 4 Grove Road Northwood Middlesex HA6 2AP |
Director Name | Michael John Garland |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(46 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 11 July 2008) |
Role | Chartered Accountant |
Correspondence Address | St Brides House 10 Salisbury Square London EC4Y 8EH |
Director Name | Christopher Randall Greene |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(46 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 1997) |
Role | Chartered Accountant |
Correspondence Address | 25 New Street Square London EC4A 3LN |
Director Name | Anne Gregory-Jones |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 25 New St Square London EC4A 3LN |
Director Name | Christopher Hedley Sales |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(46 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 17 West Hill Way Totteridge London N20 8QX |
Director Name | Peter Cecil Salter |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(46 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 1998) |
Role | Charteered Accountant |
Correspondence Address | Rossden Foxhole Lane Four Throws Hawkhurst Cranbrook Kent TN18 5DT |
Secretary Name | David John Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(46 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | 25a Cliff End Purley Surrey CR8 1BP |
Secretary Name | Mr Alan Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(46 years, 10 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 07 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Bride's House 10 Salisbury Square London EC4Y 8EH |
Director Name | Stuart James Davies |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(49 years, 2 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 01 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Brides House 10 Salisbury Square London EC4Y 8EH |
Director Name | Fiona Jane Seymour |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(50 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 June 1998) |
Role | Accountant |
Correspondence Address | 8 The Moorlands Woking Surrey GU22 9BJ |
Director Name | Mr David John Walker |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(50 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 06 September 2010) |
Role | Senior Trust Manager |
Country of Residence | England |
Correspondence Address | 8 Valley Park Close Exeter Devon EX4 5HJ |
Secretary Name | David Scott Swayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(50 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 24 Brentford Close Hayes Middlesex UB4 9QG |
Director Name | Mr David Anthony Furst |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(50 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 June 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St Brides House 10 Salisbury Square London EC4Y 8EH |
Director Name | Mr Richard James Malcolm Baker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 June 1998(52 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 February 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Brides House 10 Salisbury Square London EC4Y 8EH |
Director Name | Mr Timothy Norkett |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(53 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 03 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | St Brides House 10 Salisbury Square London EC4Y 8EH |
Director Name | Mr Neil Frederick Bailey |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(60 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | St Brides House 10 Salisbury Square London EC4Y 8EH |
Director Name | Mr David Craig Mellor |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(61 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 February 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | St Brides House 10 Salisbury Square London EC4Y 8EH |
Director Name | Mr Tom Paul Elliott |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(62 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 December 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
Director Name | Mr Alan Dawson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(63 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 December 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St Bride's House 10 Salisbury Square London EC4Y 8EH |
Registered Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
27 October 2014 | Delivered on: 31 October 2014 Persons entitled: Scottishpower Renewables (UK) Limited Classification: A registered charge Particulars: All and whole that area of ground at balmalloch and eldrick forests, balmalloch, ayr t/no AYR9053. Outstanding |
---|
19 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
---|---|
19 June 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
6 March 2023 | Director's details changed for Lisa Jane Mead on 12 July 2021 (2 pages) |
25 January 2023 | Change of details for First Cb Trustee Limited as a person with significant control on 1 October 2020 (2 pages) |
17 January 2023 | Cessation of First Cb Trustee Limited as a person with significant control on 4 June 2016 (1 page) |
17 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
21 June 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
14 June 2022 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
21 March 2022 | Previous accounting period shortened from 31 August 2021 to 31 March 2021 (1 page) |
8 February 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
19 January 2022 | Termination of appointment of Tom Paul Elliott as a director on 31 December 2021 (1 page) |
12 January 2022 | Director's details changed for Mr David Charles Ford on 30 September 2020 (2 pages) |
26 November 2021 | Director's details changed for Mr Tom Paul Elliott on 1 October 2020 (2 pages) |
8 June 2021 | Accounts for a dormant company made up to 31 August 2020 (1 page) |
22 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
2 October 2020 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 2 October 2020 (1 page) |
24 June 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
14 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
22 January 2019 | Change of details for First Cb Trustee Limited as a person with significant control on 6 April 2016 (2 pages) |
21 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
21 January 2019 | Notification of First Cb Trustee Limited as a person with significant control on 6 April 2016 (2 pages) |
14 June 2018 | Accounts for a dormant company made up to 31 August 2017 (1 page) |
5 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
9 January 2018 | Termination of appointment of Alan Dawson as a secretary on 7 December 2017 (1 page) |
9 January 2018 | Termination of appointment of Alan Dawson as a director on 7 December 2017 (1 page) |
9 January 2018 | Termination of appointment of Alan Dawson as a director on 7 December 2017 (1 page) |
9 January 2018 | Termination of appointment of Alan Dawson as a secretary on 7 December 2017 (1 page) |
16 May 2017 | Accounts for a dormant company made up to 31 August 2016 (1 page) |
16 May 2017 | Accounts for a dormant company made up to 31 August 2016 (1 page) |
10 February 2017 | Appointment of John Bernard Cassidy as a director on 3 January 2017 (2 pages) |
10 February 2017 | Appointment of John Bernard Cassidy as a director on 3 January 2017 (2 pages) |
10 February 2017 | Appointment of Lisa Jane Mead as a director on 3 January 2017 (2 pages) |
10 February 2017 | Appointment of Lisa Jane Mead as a director on 3 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of Timothy Norkett as a director on 3 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Timothy Norkett as a director on 3 January 2017 (1 page) |
26 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
7 May 2016 | Accounts for a dormant company made up to 31 August 2015 (1 page) |
7 May 2016 | Accounts for a dormant company made up to 31 August 2015 (1 page) |
27 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
12 May 2015 | Accounts for a dormant company made up to 31 August 2014 (1 page) |
12 May 2015 | Accounts for a dormant company made up to 31 August 2014 (1 page) |
22 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
31 October 2014 | Registration of charge 004060450001, created on 27 October 2014 (8 pages) |
31 October 2014 | Registration of charge 004060450001, created on 27 October 2014 (8 pages) |
2 July 2014 | Termination of appointment of Neil Bailey as a director (1 page) |
2 July 2014 | Termination of appointment of Neil Bailey as a director (1 page) |
15 April 2014 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
15 April 2014 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
27 February 2014 | Appointment of Laurence Alan Field as a director (2 pages) |
27 February 2014 | Appointment of Laurence Alan Field as a director (2 pages) |
26 February 2014 | Termination of appointment of David Mellor as a director (1 page) |
26 February 2014 | Termination of appointment of David Mellor as a director (1 page) |
3 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
6 January 2014 | Director's details changed for Mr David Craig Mellor on 12 October 2012 (2 pages) |
6 January 2014 | Director's details changed for Mr David Craig Mellor on 12 October 2012 (2 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 August 2012 (1 page) |
22 May 2013 | Accounts for a dormant company made up to 31 August 2012 (1 page) |
31 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (8 pages) |
31 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (8 pages) |
10 December 2012 | Director's details changed for Mr Tom Elliott on 22 November 2012 (3 pages) |
10 December 2012 | Director's details changed for Mr Tom Elliott on 22 November 2012 (3 pages) |
2 July 2012 | Termination of appointment of David Furst as a director (1 page) |
2 July 2012 | Termination of appointment of David Furst as a director (1 page) |
16 May 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
16 May 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
20 January 2012 | Director's details changed for Mr Alan Dawson on 1 January 2011 (2 pages) |
20 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (9 pages) |
20 January 2012 | Secretary's details changed for Mr Alan Dawson on 1 January 2011 (1 page) |
20 January 2012 | Director's details changed for Mr Alan Dawson on 1 January 2011 (2 pages) |
20 January 2012 | Secretary's details changed for Mr Alan Dawson on 1 January 2011 (1 page) |
20 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (9 pages) |
20 January 2012 | Director's details changed for Mr Alan Dawson on 1 January 2011 (2 pages) |
20 January 2012 | Secretary's details changed for Mr Alan Dawson on 1 January 2011 (1 page) |
13 June 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
13 June 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (10 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (10 pages) |
5 October 2010 | Resolutions
|
5 October 2010 | Resolutions
|
21 September 2010 | Termination of appointment of David Walker as a director (1 page) |
21 September 2010 | Termination of appointment of David Walker as a director (1 page) |
2 June 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
2 June 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
10 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (8 pages) |
10 February 2010 | Director's details changed for Timothy Norkett on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr David Craig Mellor on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Tom Elliott on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for David John Walker on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Timothy Norkett on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for David Anthony Furst on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr David Charles Ford on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Neil Frederick Bailey on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Neil Frederick Bailey on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Neil Frederick Bailey on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr David Charles Ford on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr David Craig Mellor on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Tom Elliott on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for David Anthony Furst on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for David John Walker on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr David Charles Ford on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Timothy Norkett on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr David Craig Mellor on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for David Anthony Furst on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (8 pages) |
10 February 2010 | Director's details changed for David John Walker on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Tom Elliott on 1 October 2009 (2 pages) |
1 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
1 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
15 May 2009 | Director appointed alan dawson (1 page) |
15 May 2009 | Director appointed alan dawson (1 page) |
7 May 2009 | Appointment terminated director stuart davies (1 page) |
7 May 2009 | Director's change of particulars / david walker / 01/12/2008 (1 page) |
7 May 2009 | Appointment terminated director stuart davies (1 page) |
7 May 2009 | Director's change of particulars / david walker / 01/12/2008 (1 page) |
14 April 2009 | Return made up to 17/01/09; full list of members (5 pages) |
14 April 2009 | Return made up to 17/01/09; full list of members (5 pages) |
14 April 2009 | Director's change of particulars / tom elliott / 14/04/2009 (1 page) |
14 April 2009 | Director's change of particulars / tom elliott / 14/04/2009 (1 page) |
8 April 2009 | Director appointed tom elliott (2 pages) |
8 April 2009 | Director appointed tom elliott (2 pages) |
9 December 2008 | Appointment terminated director michael garland (1 page) |
9 December 2008 | Appointment terminated director michael garland (1 page) |
29 May 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
29 May 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
18 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
18 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
19 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
19 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
2 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
2 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
13 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
13 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
4 April 2006 | Return made up to 17/01/06; full list of members (7 pages) |
4 April 2006 | Return made up to 17/01/06; full list of members (7 pages) |
30 March 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
30 March 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
18 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
18 February 2005 | Location of register of members (1 page) |
18 February 2005 | Location of debenture register (1 page) |
18 February 2005 | Location of register of members (1 page) |
18 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
18 February 2005 | Location of debenture register (1 page) |
19 November 2004 | Director's particulars changed (1 page) |
19 November 2004 | Director's particulars changed (1 page) |
19 November 2004 | Director's particulars changed (1 page) |
19 November 2004 | Director's particulars changed (1 page) |
19 November 2004 | Director's particulars changed (1 page) |
19 November 2004 | Director's particulars changed (1 page) |
19 November 2004 | Director's particulars changed (1 page) |
19 November 2004 | Director's particulars changed (1 page) |
19 November 2004 | Director's particulars changed (1 page) |
19 November 2004 | Director's particulars changed (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: horwath clark whitehill 25 new street square london EC4A 3LN (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: horwath clark whitehill 25 new street square london EC4A 3LN (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
5 April 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
5 April 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
30 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
30 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
25 March 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
25 March 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
30 January 2003 | Return made up to 17/01/03; full list of members (7 pages) |
30 January 2003 | Return made up to 17/01/03; full list of members (7 pages) |
26 April 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
26 April 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
24 January 2002 | Return made up to 17/01/02; full list of members (7 pages) |
24 January 2002 | Return made up to 17/01/02; full list of members (7 pages) |
25 January 2001 | Return made up to 17/01/01; full list of members (7 pages) |
25 January 2001 | Return made up to 17/01/01; full list of members (7 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
16 January 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
16 June 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
16 June 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
2 February 2000 | Return made up to 17/01/00; full list of members (10 pages) |
2 February 2000 | Return made up to 17/01/00; full list of members (10 pages) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | Secretary resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
23 June 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
23 June 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
25 January 1999 | Return made up to 17/01/99; full list of members (13 pages) |
25 January 1999 | Return made up to 17/01/99; full list of members (13 pages) |
30 September 1998 | Director's particulars changed (1 page) |
30 September 1998 | Director's particulars changed (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | Director resigned (1 page) |
11 June 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
11 June 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
25 January 1998 | Return made up to 17/01/98; full list of members (9 pages) |
25 January 1998 | Return made up to 17/01/98; full list of members (9 pages) |
3 July 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
3 July 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
14 February 1997 | Return made up to 17/01/97; full list of members (11 pages) |
14 February 1997 | Return made up to 17/01/97; full list of members (11 pages) |
8 January 1997 | New director appointed (3 pages) |
8 January 1997 | New director appointed (3 pages) |
4 September 1996 | Director's particulars changed (1 page) |
4 September 1996 | Director's particulars changed (1 page) |
28 August 1996 | New secretary appointed (1 page) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | Secretary resigned (2 pages) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | Secretary resigned (2 pages) |
28 August 1996 | New secretary appointed (1 page) |
23 May 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
23 May 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
2 February 1996 | Return made up to 17/01/96; full list of members (10 pages) |
2 February 1996 | Return made up to 17/01/96; full list of members (10 pages) |
10 October 1995 | Director resigned (4 pages) |
10 October 1995 | Director resigned (4 pages) |
8 June 1995 | Accounts for a dormant company made up to 31 August 1994 (1 page) |
8 June 1995 | Accounts for a dormant company made up to 31 August 1994 (1 page) |
23 May 1995 | New director appointed (4 pages) |
23 May 1995 | New director appointed (4 pages) |