91 Waterloo Road
London
SE1 8RT
Director Name | Mr Martyn John Everett |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2021(73 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Michael Colin Bottjer |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(43 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 December 2001) |
Role | Group Chief Executive |
Correspondence Address | Larchlands Larch Avenue Sunninghill Berkshire SL5 0AP |
Director Name | Christopher Edward Sedgwick |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(43 years, 9 months after company formation) |
Appointment Duration | 4 weeks (resigned 19 July 1991) |
Role | Secretary Of Tilbury Group Plc |
Correspondence Address | The Cedars 20 First Avenue Worthing West Sussex BN14 9NJ |
Secretary Name | Christopher Edward Sedgwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(43 years, 9 months after company formation) |
Appointment Duration | 4 weeks (resigned 19 July 1991) |
Role | Company Director |
Correspondence Address | The Cedars 20 First Avenue Worthing West Sussex BN14 9NJ |
Director Name | Lyn Richardson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(43 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 October 1998) |
Role | Chartered Sec |
Correspondence Address | 46 Strawberry Fields Bramley Tadley Hampshire RG26 5QF |
Secretary Name | Lyn Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(43 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 October 1998) |
Role | Company Secretary Tilbury Group Plc |
Correspondence Address | 46 Strawberry Fields Bramley Tadley Hampshire RG26 5QF |
Director Name | Mr Trevor Bradbury |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(51 years, 1 month after company formation) |
Appointment Duration | 19 years, 2 months (resigned 22 December 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(51 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 October 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 East Park Farm Drive Charvil Reading Berkshire RG10 9UL |
Secretary Name | Mrs Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(53 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Charvil House Road Charvil Reading Berkshire RG10 9RD |
Director Name | David Maurice Clitheroe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(54 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 3 Norman Court Oadby Leicester LE2 4UD |
Director Name | Mrs Valerie Ann Lynch |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(54 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Charvil House Road Charvil Reading Berkshire RG10 9RD |
Director Name | Mr Benjamin Edward Badcock |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(60 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mr James Thomas Fell |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(65 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2018) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Daniel Bush |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2017(70 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 June 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Secretary Name | Mr Daniel Bush |
---|---|
Status | Resigned |
Appointed | 22 December 2017(70 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 June 2018) |
Role | Company Director |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Andrew John McDonald |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2018(70 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 February 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Secretary Name | Mr Andrew John McDonald |
---|---|
Status | Resigned |
Appointed | 18 June 2018(70 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 February 2021) |
Role | Company Director |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Anthony Kenneth Smythe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(71 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 June 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Christopher James Edwards |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2021(73 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 June 2021) |
Role | General Counsel And Corporate Secretary |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Website | ruscombe.co.uk |
---|
Registered Address | Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
10k at £1 | Interserve PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 27 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
30 July 1981 | Delivered on: 31 July 1981 Satisfied on: 26 March 2004 Persons entitled: Williams & Glyn's Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from tilbury contracting group limited to the chargee on any account whatsoever. Particulars: F/Hold, 71 grey road, eastbourne, east sussex. Title no. Eb 24983. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
---|
28 September 2023 | Full accounts made up to 30 June 2022 (16 pages) |
---|---|
26 June 2023 | Confirmation statement made on 21 June 2023 with updates (5 pages) |
20 June 2023 | Previous accounting period shortened from 28 June 2022 to 27 June 2022 (1 page) |
23 March 2023 | Previous accounting period shortened from 29 June 2022 to 28 June 2022 (1 page) |
8 November 2022 | Full accounts made up to 30 June 2021 (17 pages) |
20 July 2022 | Confirmation statement made on 21 June 2022 with updates (5 pages) |
21 June 2022 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
17 September 2021 | Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
21 June 2021 | Termination of appointment of Anthony Kenneth Smythe as a director on 18 June 2021 (1 page) |
21 June 2021 | Confirmation statement made on 21 June 2021 with updates (5 pages) |
21 June 2021 | Termination of appointment of Christopher James Edwards as a director on 18 June 2021 (1 page) |
17 June 2021 | Appointment of Mrs Elizabeth Jane Dilwihs Holden as a director on 17 June 2021 (2 pages) |
17 June 2021 | Appointment of Mr Martyn John Everett as a director on 17 June 2021 (2 pages) |
11 February 2021 | Resolutions
|
4 February 2021 | Appointment of Mr Christopher James Edwards as a director on 3 February 2021 (2 pages) |
4 February 2021 | Termination of appointment of Andrew John Mcdonald as a director on 4 February 2021 (1 page) |
3 February 2021 | Termination of appointment of Andrew John Mcdonald as a secretary on 2 February 2021 (1 page) |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
8 December 2020 | Change of details for Interserve Group Limited as a person with significant control on 4 December 2020 (2 pages) |
4 December 2020 | Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on 4 December 2020 (1 page) |
23 June 2020 | Confirmation statement made on 21 June 2020 with updates (5 pages) |
26 November 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
9 October 2019 | Cessation of Interserve Plc as a person with significant control on 25 September 2019 (1 page) |
9 October 2019 | Notification of Interserve Group Limited as a person with significant control on 25 September 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 21 June 2019 with updates (5 pages) |
4 September 2018 | Termination of appointment of James Thomas Fell as a director on 31 August 2018 (1 page) |
4 September 2018 | Appointment of Mr Anthony Kenneth Smythe as a director on 31 August 2018 (2 pages) |
21 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (5 pages) |
19 June 2018 | Appointment of Mr Andrew John Mcdonald as a secretary on 18 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of Daniel Bush as a director on 18 June 2018 (1 page) |
19 June 2018 | Appointment of Mr Andrew John Mcdonald as a director on 18 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of Daniel Bush as a secretary on 18 June 2018 (1 page) |
2 January 2018 | Appointment of Mr Daniel Bush as a secretary on 22 December 2017 (2 pages) |
2 January 2018 | Appointment of Mr Daniel Bush as a director on 22 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of Trevor Bradbury as a director on 22 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 (1 page) |
2 January 2018 | Appointment of Mr Daniel Bush as a director on 22 December 2017 (2 pages) |
2 January 2018 | Appointment of Mr Daniel Bush as a secretary on 22 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of Trevor Bradbury as a director on 22 December 2017 (1 page) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
24 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
24 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
22 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
9 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
9 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
24 March 2015 | Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages) |
24 March 2015 | Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages) |
24 March 2015 | Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
3 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
11 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
24 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
9 May 2013 | Termination of appointment of Benjamin Badcock as a director (1 page) |
9 May 2013 | Appointment of Mr James Thomas Fell as a director (2 pages) |
9 May 2013 | Appointment of Mr James Thomas Fell as a director (2 pages) |
9 May 2013 | Termination of appointment of Benjamin Badcock as a director (1 page) |
28 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
24 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages) |
26 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
29 September 2008 | Resolutions
|
29 September 2008 | Resolutions
|
1 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
26 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
1 November 2007 | New director appointed (1 page) |
1 November 2007 | New director appointed (1 page) |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
5 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
23 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
23 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
19 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
19 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
11 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
11 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
12 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
16 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
17 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
17 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned;director resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned;director resigned (1 page) |
17 September 2002 | Resolutions
|
17 September 2002 | Resolutions
|
14 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
13 September 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
13 September 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
29 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
23 May 2001 | Location of register of members (1 page) |
23 May 2001 | Location of register of members (1 page) |
23 May 2001 | Location of debenture register (1 page) |
23 May 2001 | Location of debenture register (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: tilbury house ruscombe park twyford reading,berkshire RG10 9JU (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: tilbury house ruscombe park twyford reading,berkshire RG10 9JU (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
2 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
3 July 2000 | Return made up to 21/06/00; full list of members (5 pages) |
3 July 2000 | Return made up to 21/06/00; full list of members (5 pages) |
16 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
16 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
15 September 1999 | Company name changed A.E.whichello LIMITED\certificate issued on 16/09/99 (2 pages) |
15 September 1999 | Company name changed A.E.whichello LIMITED\certificate issued on 16/09/99 (2 pages) |
21 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
21 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
5 February 1999 | Secretary's particulars changed (1 page) |
5 February 1999 | Secretary's particulars changed (1 page) |
4 December 1998 | Secretary resigned;director resigned (1 page) |
4 December 1998 | New secretary appointed;new director appointed (2 pages) |
4 December 1998 | Secretary resigned;director resigned (1 page) |
4 December 1998 | New secretary appointed;new director appointed (2 pages) |
27 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
27 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
11 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
11 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
30 April 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
30 April 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
18 July 1996 | Director's particulars changed (1 page) |
18 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
17 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
10 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
10 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
30 June 1995 | Return made up to 21/06/95; full list of members (12 pages) |
30 June 1995 | Return made up to 21/06/95; full list of members (12 pages) |
1 May 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
1 May 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
23 August 1987 | Accounts made up to 31 December 1986 (4 pages) |
23 August 1987 | Accounts made up to 31 December 1986 (4 pages) |
24 July 1986 | Full accounts made up to 31 December 1985 (3 pages) |
24 July 1986 | Full accounts made up to 31 December 1985 (3 pages) |
12 October 1984 | Accounts made up to 31 December 1983 (4 pages) |
12 October 1984 | Accounts made up to 31 December 1983 (4 pages) |
4 August 1983 | Accounts made up to 31 December 1982 (9 pages) |
4 August 1983 | Accounts made up to 31 December 1982 (9 pages) |
16 August 1982 | Accounts made up to 31 December 1981 (9 pages) |
16 August 1982 | Accounts made up to 31 December 1981 (9 pages) |
31 July 1981 | Particulars of mortgage/charge (3 pages) |
31 July 1981 | Particulars of mortgage/charge (3 pages) |
13 September 1947 | Certificate of incorporation (1 page) |
13 September 1947 | Certificate of incorporation (1 page) |