11-12 St James's Square
London
SW1Y 4LB
Director Name | Miss Fiona Margaret Gillespie |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2017(70 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Director Name | Marc Furlonger |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2018(71 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Director Of Financial Control |
Country of Residence | England |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Director Name | Bertram Howard Wormsley |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 October 1993) |
Role | Company Director |
Correspondence Address | 69 Hervey Road Blackheath London SE3 8BX |
Director Name | Mr Malcolm Kenneth Wood |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(44 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 February 1995) |
Role | Company Director |
Correspondence Address | Holmwood Horsell Vale Woking Surrey GU21 4QU |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(44 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Director Name | Jeffrey Jacques Hobbs |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(44 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Director Name | William Terence Morgan |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(44 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 January 2001) |
Role | Engineer |
Correspondence Address | 14 Mountbatten Way Bourne Lincolnshire PE10 9YA |
Secretary Name | Alec George Whittemore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(44 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 35 Hillside Drive Grantham Lincolnshire NG31 7EZ |
Director Name | Alec George Whittemore |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(44 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 September 2000) |
Role | Accountant |
Correspondence Address | 35 Hillside Drive Grantham Lincolnshire NG31 7EZ |
Director Name | Mr Paul Reginald Grace |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 January 1992(44 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 1995) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Melbourn Close Duffield Belper Derbyshire DE56 4FX |
Director Name | Guy Mervyn Norris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(53 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 2007) |
Role | Solicitor |
Correspondence Address | The Dower House Church Road Snitterfield Stratford Upon Avon CV37 0LF |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(53 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Secretary Name | Mr Neil Geoffrey Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(53 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 November 2003) |
Role | Company Director |
Correspondence Address | Woodfield,214 Herne Road Ramsey Street Marys, Ramsey Huntingdon Cambridgeshire PE26 2TB |
Director Name | Brian Scott Wiggins |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(53 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 November 2003) |
Role | Manager |
Correspondence Address | 24 Pond Street Great Gonerby Grantham Lincolnshire NG31 8LL |
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(56 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 November 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Susan Lynn O'Brien |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(60 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2008) |
Role | Chartered Accountant |
Correspondence Address | 180 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AQ |
Director Name | Mr Neil Robert Burdett |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(61 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 April 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Martin James Fox |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 December 2008(61 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 March 2011) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10a St Catherines Road Ruislip Middlesex HA4 7RU |
Director Name | Mr Donald Andrew Robertson Broad |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(64 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Cardinal Place, 80 Victoria Street London SW1E 5JL |
Director Name | Ms Alexandra Ralph |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(66 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 November 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Matthew Robin McKeown |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(70 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 19 April 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Website | smiths-group.com/ |
---|
Registered Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
300k at £1 | Eis Group PLC 100.00% Ordinary |
---|---|
1 at £1 | Francis Shaw PLC 0.00% Ordinary |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Next Accounts Due | 28 July 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 July |
Latest Return | 29 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 13 July 2021 (overdue) |
19 July 1996 | Delivered on: 26 July 1996 Satisfied on: 7 November 1998 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: 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 |
---|---|
24 November 1983 | Delivered on: 4 February 1984 Satisfied on: 10 April 2003 Persons entitled: Legal and General Assurance Society LTD Classification: Deed of release & variation Secured details: £135,000 and substituting the original property specified in the principal deed d/d 28/5/70. Particulars: F/H 13.54 acres or thereabouts in the parish of londonthorpe lincoln. Fully Satisfied |
5 April 2023 | Restoration by order of the court (3 pages) |
---|---|
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2021 | Application to strike the company off the register (1 page) |
28 April 2021 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page) |
21 September 2020 | Director's details changed for Miss Fiona Margaret Gillespie on 19 September 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with updates (5 pages) |
17 February 2020 | Accounts for a dormant company made up to 31 July 2019 (8 pages) |
6 February 2020 | Resolutions
|
4 February 2020 | Solvency Statement dated 30/01/20 (1 page) |
4 February 2020 | Statement of capital on 4 February 2020
|
4 February 2020 | Statement by Directors (1 page) |
4 February 2020 | Resolutions
|
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
1 March 2019 | Accounts for a dormant company made up to 31 July 2018 (8 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
24 April 2018 | Appointment of Marc Furlonger as a director on 19 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Matthew Robin Mckeown as a director on 19 April 2018 (1 page) |
30 November 2017 | Accounts for a dormant company made up to 31 July 2017 (8 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 July 2017 (8 pages) |
23 November 2017 | Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page) |
23 November 2017 | Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page) |
23 November 2017 | Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 July 2016 (8 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 July 2016 (8 pages) |
25 April 2017 | Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages) |
25 April 2017 | Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page) |
26 July 2016 | Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages) |
26 July 2016 | Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page) |
26 July 2016 | Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages) |
26 July 2016 | Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page) |
26 July 2016 | Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages) |
25 July 2016 | Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page) |
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (8 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (8 pages) |
17 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (8 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (8 pages) |
9 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
7 March 2014 | Accounts for a dormant company made up to 31 July 2013 (8 pages) |
7 March 2014 | Accounts for a dormant company made up to 31 July 2013 (8 pages) |
27 November 2013 | Appointment of Ms Alexandra Ralph as a director (2 pages) |
27 November 2013 | Appointment of Ms Alexandra Ralph as a director (2 pages) |
5 November 2013 | Termination of appointment of Donald Broad as a director (1 page) |
5 November 2013 | Termination of appointment of Donald Broad as a director (1 page) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (8 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (8 pages) |
10 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Full accounts made up to 31 July 2011 (9 pages) |
19 April 2012 | Full accounts made up to 31 July 2011 (9 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages) |
10 March 2011 | Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages) |
7 March 2011 | Termination of appointment of Martin Fox as a director (1 page) |
7 March 2011 | Termination of appointment of Martin Fox as a director (1 page) |
4 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page) |
16 June 2010 | Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
27 January 2009 | Director's change of particulars / neil burdett / 26/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / neil burdett / 26/01/2009 (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page) |
22 January 2009 | Director appointed mr neil robert burdett (2 pages) |
22 January 2009 | Director appointed mr neil robert burdett (2 pages) |
22 January 2009 | Appointment terminated director david penn (1 page) |
22 January 2009 | Appointment terminated director david penn (1 page) |
21 January 2009 | Director appointed mr martin fox (1 page) |
21 January 2009 | Director appointed mr martin fox (1 page) |
30 September 2008 | Appointment terminated director susan o'brien (1 page) |
30 September 2008 | Appointment terminated director susan o'brien (1 page) |
25 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
29 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | Director resigned (1 page) |
9 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
9 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
4 June 2007 | Accounts for a dormant company made up to 5 August 2006 (1 page) |
4 June 2007 | Accounts for a dormant company made up to 5 August 2006 (1 page) |
4 June 2007 | Accounts for a dormant company made up to 5 August 2006 (1 page) |
31 August 2006 | Secretary's particulars changed (1 page) |
31 August 2006 | Secretary's particulars changed (1 page) |
13 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
13 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
29 June 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
29 June 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
10 January 2006 | Return made up to 20/06/05; full list of members (5 pages) |
10 January 2006 | Return made up to 20/06/05; full list of members (5 pages) |
28 September 2005 | Secretary's particulars changed (1 page) |
28 September 2005 | Secretary's particulars changed (1 page) |
19 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
19 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
19 August 2004 | Return made up to 20/06/04; full list of members (7 pages) |
19 August 2004 | Return made up to 20/06/04; full list of members (7 pages) |
17 May 2004 | Full accounts made up to 31 July 2003 (14 pages) |
17 May 2004 | Full accounts made up to 31 July 2003 (14 pages) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | New secretary appointed (2 pages) |
22 November 2003 | Secretary resigned (1 page) |
22 November 2003 | New secretary appointed (2 pages) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | Secretary resigned (1 page) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
17 September 2003 | Return made up to 20/06/03; full list of members
|
17 September 2003 | Return made up to 20/06/03; full list of members
|
4 June 2003 | Full accounts made up to 31 July 2002 (15 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (15 pages) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2003 | Auditor's resignation (1 page) |
20 March 2003 | Auditor's resignation (1 page) |
18 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
18 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
28 May 2002 | Full accounts made up to 31 July 2001 (14 pages) |
28 May 2002 | Full accounts made up to 31 July 2001 (14 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
28 August 2001 | Return made up to 20/06/01; full list of members (7 pages) |
28 August 2001 | Return made up to 20/06/01; full list of members (7 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
4 June 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
4 June 2001 | New director appointed (2 pages) |
13 October 2000 | New director appointed (4 pages) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | New director appointed (4 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | Director resigned (1 page) |
23 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
23 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
7 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
7 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
29 June 1999 | Return made up to 20/06/99; full list of members
|
29 June 1999 | Return made up to 20/06/99; full list of members
|
24 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
24 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
10 December 1998 | Resolutions
|
7 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
8 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
7 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
7 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
22 August 1997 | Return made up to 20/06/97; full list of members
|
22 August 1997 | Return made up to 20/06/97; full list of members
|
14 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
26 July 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
25 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
25 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
25 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | Director resigned (2 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
31 July 1995 | Return made up to 20/06/95; no change of members (6 pages) |
31 July 1995 | Return made up to 20/06/95; no change of members (6 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
23 August 1986 | Full accounts made up to 31 December 1985 (16 pages) |
23 August 1986 | Full accounts made up to 31 December 1985 (16 pages) |