London
EC2M 4PL
Director Name | Yvonne Jane Fisher |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(61 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 26 July 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr Stephen Dudley Gale |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(61 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 26 July 2011) |
Role | Tax Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 1999(50 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 26 July 2011) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Christopher John Nield Robinson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1993) |
Role | Insurance Broker |
Correspondence Address | Tigwell Farmhouse East Meon Petersfield Hampshire GU32 1PJ |
Director Name | Henry Barrel Prentis |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(43 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 July 1993) |
Role | Finance Director |
Correspondence Address | Cherry Lawn 60 Nunnery Street Hedington Essex CR9 3DP |
Director Name | Antony Andrew Macpherson Pinsent |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(43 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 February 1999) |
Role | Insurance Broker |
Correspondence Address | 2 Landridge Road London SW6 4LE |
Director Name | Mr Michael Frank Leslie Oxlade |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1995) |
Role | Insurance Broker |
Correspondence Address | 8 Queens Gate Gardens Chislehurst Kent BR7 5SD |
Director Name | Christopher Duncan Ott |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(43 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 May 1999) |
Role | Insurance Broker |
Correspondence Address | South Lodge Hungershall Park Cabbage Stalk Lane Tunbridge Wells Kent TN4 8NE |
Director Name | Peter Roundall |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(43 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 16 July 1993) |
Role | Insurance Broker |
Correspondence Address | 8 Court Lane Gardens London SE21 7DZ |
Director Name | James Stuart Richard Monk |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1993) |
Role | Insurance Broker |
Correspondence Address | 61 Gally Hill Road Church Crookham Fleet Hampshire |
Director Name | Duncan John Cameron Mekie |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(43 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 1997) |
Role | Chartered Accountant |
Correspondence Address | 23 West Park Avenue Kew London TW9 4AN |
Director Name | Mr David John Martin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1993) |
Role | Insurance Broker |
Correspondence Address | Nightingale Farmhouse London Road Southborough Tunbridge Wells Kent TN4 0UL |
Director Name | Michael Charles Hughesdon |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1993) |
Role | Insurance Broker |
Correspondence Address | 3 Sunning House London Road Sunningdale Berkshire SL5 9QN |
Director Name | Christopher Bernard Slatter |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1993) |
Role | Insurance Broker |
Correspondence Address | Redgates Farm Fambridge Road Mundon Essex CM9 6NL |
Director Name | Mr William Blades Berwick Smith |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1993) |
Role | Insurance Broker |
Correspondence Address | 26 Swanage Road London SW18 2DY |
Director Name | Mr Brian George Hayden |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1993) |
Role | Insurance Broker |
Correspondence Address | 40 Cedar Road Cove Farnborough Hampshire GU14 7AX |
Director Name | Michael Whateley Good |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1993) |
Role | Insurance Broker |
Correspondence Address | Martingales 69 Leas Road Warlingham Surrey CR6 9LP |
Director Name | Michael Winston Eve |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1993) |
Role | Insurance Broker |
Correspondence Address | 39 Deodar Road London SW15 2NP |
Director Name | Mr Roger Rhys Davies |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(43 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 18 December 1992) |
Role | Insurance Broker |
Correspondence Address | 42 Ford Lane Lower Bourne Farnham Surrey GU10 3NB |
Director Name | Mr Bryan Philip Waghorn |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 October 1993) |
Role | Insurance Broker |
Correspondence Address | Coomb Edge Rake Liss Hampshire |
Director Name | Mr Nigel Robin Gladwyn Christian |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(43 years, 9 months after company formation) |
Appointment Duration | 5 days (resigned 21 August 1992) |
Role | Insurance Broker |
Correspondence Address | Mill House Bethersden Ashford Kent TN26 3DB |
Director Name | Mr Hugh Goldie Cameron |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1993) |
Role | Insurance Broker |
Correspondence Address | 30 Parkside Welwyn Hertfordshire AL6 9DQ |
Director Name | Derek John Brodrick |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1993) |
Role | Insurance Broker |
Correspondence Address | Little Orchard Lakewood Close Chandlers Ford Hampshire SO5 1EY |
Secretary Name | Ivor Pigram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(43 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 93 Kingsfield Road Oxhey Watford Hertfordshire WD19 4TP |
Director Name | Julian Victor Frow Roberts |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(44 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 27 Fairway Merrow Guildford Surrey GU1 2XJ |
Director Name | Charles Shackerley-Bennett |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(47 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 05 May 1999) |
Role | Accountant |
Correspondence Address | 4 Littlewick Cottages Littlewick Lower Knaphill Woking Surrey GU21 2JX |
Secretary Name | John Edgar Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 May 1999) |
Role | Company Director |
Correspondence Address | Mead House 7 Meadway Gidea Park Romford Essex RM2 5NU |
Director Name | David Neil Wall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(50 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(50 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2005) |
Role | Chmn Management Services |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Edward Robert Charles Cruttwell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(50 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 June 2010) |
Role | Executive Director Finance And |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr William John Oram |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Status | Resigned |
Appointed | 28 April 2004(55 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC4M 2PL |
Director Name | Duncan Patrick Nicholson Hope |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(57 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2007) |
Role | Solicitor |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | John Patrick Begley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(57 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 June 2009) |
Role | Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Michael Conrad Heap |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(60 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 March 2010) |
Role | Uk Financial Controller |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Registered Address | 8 Devonshire Square London EC2M 4PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
9.8m at £1 | Aon Uk Holdings Intermediaries LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2011 | Application to strike the company off the register (3 pages) |
4 April 2011 | Application to strike the company off the register (3 pages) |
13 October 2010 | Withdraw the company strike off application (2 pages) |
13 October 2010 | Withdraw the company strike off application (2 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders Statement of capital on 2010-09-17
|
17 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders Statement of capital on 2010-09-17
|
13 September 2010 | Application to strike the company off the register (3 pages) |
13 September 2010 | Application to strike the company off the register (3 pages) |
21 June 2010 | Appointment of Yvonne Jane Fisher as a director (3 pages) |
21 June 2010 | Appointment of Yvonne Jane Fisher as a director (3 pages) |
16 June 2010 | Appointment of Stephen Dudley Gale as a director (3 pages) |
16 June 2010 | Appointment of Stephen Dudley Gale as a director (3 pages) |
15 June 2010 | Termination of appointment of Edward Cruttwell as a director (2 pages) |
15 June 2010 | Termination of appointment of Edward Cruttwell as a director (2 pages) |
30 March 2010 | Termination of appointment of Michael Heap as a director (2 pages) |
30 March 2010 | Termination of appointment of Michael Heap as a director (2 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 September 2009 | Return made up to 16/08/09; full list of members (6 pages) |
3 September 2009 | Return made up to 16/08/09; full list of members (6 pages) |
30 June 2009 | Director appointed paul francis clayden (4 pages) |
30 June 2009 | Director appointed paul francis clayden (4 pages) |
30 June 2009 | Director appointed michael conrad heap (5 pages) |
30 June 2009 | Director appointed michael conrad heap (5 pages) |
22 June 2009 | Appointment terminated director john begley (1 page) |
22 June 2009 | Appointment Terminated Director john begley (1 page) |
19 June 2009 | Appointment Terminated Director william oram (1 page) |
19 June 2009 | Appointment terminated director william oram (1 page) |
8 June 2009 | Accounts made up to 31 December 2008 (5 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 September 2008 | Return made up to 16/08/08; full list of members (6 pages) |
3 September 2008 | Return made up to 16/08/08; full list of members (6 pages) |
21 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 July 2008 | Accounts made up to 31 December 2007 (5 pages) |
18 January 2008 | Accounts made up to 31 December 2006 (5 pages) |
18 January 2008 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
25 September 2007 | Return made up to 16/08/07; full list of members (6 pages) |
25 September 2007 | Return made up to 16/08/07; full list of members (6 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
31 October 2006 | Accounts made up to 31 December 2005 (5 pages) |
4 October 2006 | Return made up to 16/08/06; full list of members (6 pages) |
4 October 2006 | Return made up to 16/08/06; full list of members (6 pages) |
27 February 2006 | New director appointed (4 pages) |
27 February 2006 | New director appointed (4 pages) |
27 February 2006 | New director appointed (4 pages) |
27 February 2006 | New director appointed (4 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
11 October 2005 | Accounts made up to 31 December 2004 (3 pages) |
5 October 2005 | Return made up to 16/08/05; full list of members (6 pages) |
5 October 2005 | Return made up to 16/08/05; full list of members (6 pages) |
11 October 2004 | Accounts made up to 31 December 2003 (3 pages) |
11 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
22 September 2004 | Return made up to 16/08/04; full list of members (6 pages) |
22 September 2004 | Return made up to 16/08/04; full list of members (6 pages) |
27 August 2004 | Full accounts made up to 31 December 2002 (9 pages) |
27 August 2004 | Full accounts made up to 31 December 2002 (9 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: orbital house 20 eastern road romford essex RM1 3DP (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: orbital house 20 eastern road romford essex RM1 3DP (1 page) |
10 June 2004 | New director appointed (6 pages) |
10 June 2004 | New director appointed (6 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
25 November 2003 | Full accounts made up to 31 December 2001 (10 pages) |
25 November 2003 | Full accounts made up to 31 December 2001 (10 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
11 September 2003 | Return made up to 16/08/03; full list of members (6 pages) |
11 September 2003 | Return made up to 16/08/03; full list of members (6 pages) |
1 May 2003 | Director's particulars changed (1 page) |
1 May 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
28 April 2003 | Director's particulars changed (1 page) |
28 April 2003 | Director's particulars changed (1 page) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
5 September 2002 | Return made up to 16/08/02; full list of members (6 pages) |
5 September 2002 | Return made up to 16/08/02; full list of members (6 pages) |
31 May 2002 | Full accounts made up to 31 December 2000 (7 pages) |
31 May 2002 | Full accounts made up to 31 December 2000 (7 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
11 October 2001 | Return made up to 16/08/01; full list of members (6 pages) |
11 October 2001 | Return made up to 16/08/01; full list of members (6 pages) |
26 October 2000 | Accounts made up to 31 December 1999 (4 pages) |
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
11 September 2000 | Return made up to 16/08/00; full list of members (9 pages) |
11 September 2000 | Return made up to 16/08/00; full list of members (9 pages) |
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
4 February 2000 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
4 February 2000 | Accounts made up to 31 December 1998 (8 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: 8 devonshire square london EC2M 4PL (1 page) |
17 January 2000 | Registered office changed on 17/01/00 from: 8 devonshire square london EC2M 4PL (1 page) |
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
22 September 1999 | Return made up to 16/08/99; full list of members (9 pages) |
22 September 1999 | Return made up to 16/08/99; full list of members (9 pages) |
22 July 1999 | Secretary's particulars changed (1 page) |
22 July 1999 | Secretary's particulars changed (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
29 June 1999 | New director appointed (4 pages) |
29 June 1999 | New director appointed (3 pages) |
29 June 1999 | New director appointed (4 pages) |
29 June 1999 | New director appointed (3 pages) |
29 June 1999 | New director appointed (4 pages) |
29 June 1999 | New director appointed (4 pages) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | Secretary resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
23 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
24 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
27 August 1998 | Return made up to 16/08/98; full list of members (14 pages) |
27 August 1998 | Return made up to 16/08/98; full list of members (14 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: frank b hall house po box 219 6 braham street london E1 8EE (1 page) |
12 November 1997 | Registered office changed on 12/11/97 from: frank b hall house po box 219 6 braham street london E1 8EE (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Secretary resigned (1 page) |
8 June 1997 | Director's particulars changed (1 page) |
8 June 1997 | Director's particulars changed (1 page) |
21 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
4 September 1996 | Return made up to 16/08/96; full list of members (14 pages) |
4 September 1996 | Return made up to 16/08/96; full list of members (14 pages) |
2 August 1996 | Memorandum and Articles of Association (11 pages) |
2 August 1996 | Memorandum and Articles of Association (11 pages) |
25 July 1996 | Resolutions
|
25 July 1996 | Resolutions
|
25 July 1996 | Resolutions
|
10 July 1996 | New director appointed (2 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
4 September 1995 | Return made up to 16/08/95; full list of members (8 pages) |
4 September 1995 | Return made up to 16/08/95; full list of members (16 pages) |
31 July 1995 | Director resigned (4 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (271 pages) |
2 September 1994 | Return made up to 16/08/94; full list of members (9 pages) |
9 May 1994 | Full accounts made up to 31 December 1993 (16 pages) |
9 May 1994 | Full accounts made up to 31 December 1993 (16 pages) |
12 September 1993 | Return made up to 16/08/93; full list of members (16 pages) |
6 June 1993 | Full accounts made up to 31 December 1992 (16 pages) |
6 June 1993 | Full accounts made up to 31 December 1992 (16 pages) |
12 June 1992 | Full accounts made up to 31 December 1991 (16 pages) |
12 June 1992 | Full accounts made up to 31 December 1991 (16 pages) |
10 July 1991 | Full accounts made up to 31 December 1990 (18 pages) |
10 July 1991 | Full accounts made up to 31 December 1990 (18 pages) |
24 August 1990 | Full accounts made up to 31 December 1989 (18 pages) |
24 August 1990 | Full accounts made up to 31 December 1989 (18 pages) |
30 June 1989 | Full accounts made up to 31 December 1988 (14 pages) |
30 June 1989 | Full accounts made up to 31 December 1988 (14 pages) |
29 July 1987 | Full accounts made up to 31 December 1986 (14 pages) |
29 July 1987 | Full accounts made up to 31 December 1986 (14 pages) |
5 March 1987 | Full accounts made up to 31 December 1985 (14 pages) |
5 March 1987 | Full accounts made up to 31 December 1985 (14 pages) |
26 January 1987 | Return made up to 23/12/86; full list of members (7 pages) |
26 January 1987 | Return made up to 23/12/86; full list of members (7 pages) |
13 September 1979 | Accounts made up to 31 December 1978 (11 pages) |
13 September 1979 | Accounts made up to 31 December 2078 (11 pages) |
15 June 1978 | Accounts made up to 31 December 1977 (5 pages) |
15 June 1978 | Accounts made up to 31 December 2077 (5 pages) |