Beirut
Foreign
Secretary Name | Mr Elton Shane |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 1997(46 years, 11 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Brambles Welwyn AL6 0PG |
Director Name | Abdul Mohsen Ibrahim Al Ghamdi |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 24 June 1999(48 years, 9 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | Al Rawdah PO Box 11035 Jeddah 21453 Western Foreign |
Director Name | Abdul Rahman Ibrahim Al Ghamdi |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 24 June 1999(48 years, 9 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | Al Rawdah PO Box 11035 Jeddah 21453 Western Foreign |
Director Name | Richard Bernard Byrne |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(40 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 September 1997) |
Role | Company Director |
Correspondence Address | Ashlyn North Road Chesham Bois Buckinghamshire HP6 5NA |
Director Name | Graham John Sharp |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Camlet Way Hadley Wood Barnet Hertfordshire EN4 0NL |
Director Name | Andrew Samuel Patti |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 1991(40 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 September 1996) |
Role | President & Cod |
Correspondence Address | 15032 N Coral Gables Drive Phoenix Arizona 85023 |
Director Name | Ulrich Gerhard Harlow |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Warwick Square London SW1V 2AJ |
Director Name | John Stuart Gunn |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 56 Chipperfield Road Bovingdon Hemel Hempstead Hertfordshire HP3 0JW |
Secretary Name | John Stuart Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 56 Chipperfield Road Bovingdon Hemel Hempstead Hertfordshire HP3 0JW |
Director Name | William Lovell Anthony |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1993(42 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 September 1996) |
Role | Executive Vice Presdent Administration And Control |
Correspondence Address | 3106 E Georgia Maricopa Phoenix Arizona 85016 |
Secretary Name | Martin Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 September 1996) |
Role | Company Director |
Correspondence Address | Kent Cottage Barden Road Speldhurst Tunbridge Wells Kent TN3 0LE |
Director Name | Malcolm Jozoff |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 1996(45 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 September 1997) |
Role | Business Executive |
Correspondence Address | 9000 N 60th Street Paradise Valley Arizona Az 85253 Usa Foreign |
Director Name | Lowell L Robertson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 1996(45 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 September 1996) |
Role | Business Executive |
Correspondence Address | 6389 E Evening Glow Drive Scottsdale Arizona Az 85262 Usa Foreign |
Secretary Name | Mr Keith Anthony Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(45 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 36 Heath Walk Downend Bristol Avon BS16 6EZ |
Secretary Name | Richard Bernard Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(46 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 September 1997) |
Role | Secretary |
Correspondence Address | Ashlyn North Road Chesham Bois Buckinghamshire HP6 5NA |
Secretary Name | William A Arbitman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(46 years, 11 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 17 September 1997) |
Role | Company Director |
Correspondence Address | 8183 E Del Barquero Scottsdale Arizona Maricopa United States Of America 85258 Foreign |
Director Name | Rabah Idriss |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 17 September 1997(46 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 22 June 2017) |
Role | Company Director |
Country of Residence | Lebanon |
Correspondence Address | PO Box 11-1580 Lions Bld Mamari Street Beirut Foreign Lebanon |
Director Name | Widriss International Holding Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(48 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 13 April 2011) |
Correspondence Address | L 2763 6 Rue Zithe Luxembourg Foreign |
Director Name | Widriss Holding S.A.L (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2011(60 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 June 2017) |
Correspondence Address | Lions Building Maamari Street Hamra Beirut Lebanon |
Website | pottogrange.co.uk |
---|---|
Telephone | 01642 700646 |
Telephone region | Middlesbrough |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
30k at £1 | Widriss Holding Sal 60.00% Ordinary |
---|---|
20k at £1 | Orient Internation Nv 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,377,282 |
Gross Profit | £139,712 |
Net Worth | £295,671 |
Cash | £79,587 |
Current Liabilities | £195,289 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 4 weeks from now) |
12 February 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
13 January 2020 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
21 November 2019 | Resolutions
|
12 August 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
20 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
22 November 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
22 March 2018 | Second filing of Confirmation Statement dated 30/11/2017 (6 pages) |
10 January 2018 | Notification of Nabil Idriss as a person with significant control on 23 June 2017 (2 pages) |
10 January 2018 | Notification of Nabil Idriss as a person with significant control on 23 June 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
9 January 2018 | Withdrawal of a person with significant control statement on 9 January 2018 (2 pages) |
9 January 2018 | Termination of appointment of Rabah Idriss as a director on 22 June 2017 (1 page) |
9 January 2018 | Withdrawal of a person with significant control statement on 9 January 2018 (2 pages) |
9 January 2018 | Termination of appointment of Rabah Idriss as a director on 22 June 2017 (1 page) |
9 January 2018 | Termination of appointment of Widriss Holding S.A.L as a director on 22 June 2017 (1 page) |
9 January 2018 | Confirmation statement made on 30 November 2017 with updates
|
9 January 2018 | Termination of appointment of Widriss Holding S.A.L as a director on 22 June 2017 (1 page) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
19 July 2017 | Notification of a person with significant control statement (2 pages) |
19 July 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
19 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Secretary's details changed for Mr Elton Shane on 14 July 2017 (1 page) |
14 July 2017 | Secretary's details changed for Mr Elton Shane on 14 July 2017 (1 page) |
28 June 2017 | Secretary's details changed for Mr Elton Shane on 21 June 2017 (3 pages) |
28 June 2017 | Secretary's details changed for Mr Elton Shane on 21 June 2017 (3 pages) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
3 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
9 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 May 2015 | Termination of appointment of Widriss International Holding Sa as a director on 13 April 2011 (1 page) |
8 May 2015 | Termination of appointment of Widriss International Holding Sa as a director on 13 April 2011 (1 page) |
7 May 2015 | Appointment of Widriss Holding S.A.L as a director on 13 April 2011 (2 pages) |
7 May 2015 | Appointment of Widriss Holding S.A.L as a director on 13 April 2011 (2 pages) |
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
18 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
18 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
12 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 April 2014 (18 pages) |
12 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 April 2014 (18 pages) |
12 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 April 2014 (18 pages) |
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
19 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
19 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
19 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
19 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
13 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (8 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (8 pages) |
8 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (8 pages) |
8 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (8 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 July 2010 | Director's details changed for Rabah Idriss on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Abdul Rahman Ibrahim Al Ghamdi on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Rabah Idriss on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Widriss International Holding Sa on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Abdul Mohsen Ibrahim Al Ghamdi on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Nabil Idriss on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Widriss International Holding Sa on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Rabah Idriss on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Abdul Mohsen Ibrahim Al Ghamdi on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Abdul Rahman Ibrahim Al Ghamdi on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Nabil Idriss on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Widriss International Holding Sa on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Nabil Idriss on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Abdul Rahman Ibrahim Al Ghamdi on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Abdul Mohsen Ibrahim Al Ghamdi on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
12 December 2009 | Full accounts made up to 31 December 2008 (17 pages) |
12 December 2009 | Full accounts made up to 31 December 2008 (17 pages) |
20 September 2009 | Registered office changed on 20/09/2009 from c/o whitman breed 40-43 chancery lane london WC2A 1JA (1 page) |
20 September 2009 | Registered office changed on 20/09/2009 from c/o whitman breed 40-43 chancery lane london WC2A 1JA (1 page) |
29 May 2009 | Return made up to 06/04/09; full list of members (5 pages) |
29 May 2009 | Return made up to 06/04/09; full list of members (5 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
25 April 2008 | Return made up to 06/04/08; full list of members (5 pages) |
25 April 2008 | Return made up to 06/04/08; full list of members (5 pages) |
22 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
22 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
19 April 2007 | Return made up to 06/04/07; full list of members (8 pages) |
19 April 2007 | Return made up to 06/04/07; full list of members (8 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
12 May 2006 | Return made up to 06/04/06; full list of members (8 pages) |
12 May 2006 | Return made up to 06/04/06; full list of members (8 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: 11 waterloo place london SW1Y 4AU (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: 11 waterloo place london SW1Y 4AU (1 page) |
27 April 2005 | Return made up to 06/04/05; full list of members (8 pages) |
27 April 2005 | Return made up to 06/04/05; full list of members (8 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
27 May 2004 | Return made up to 06/04/04; full list of members (8 pages) |
27 May 2004 | Return made up to 06/04/04; full list of members (8 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
1 May 2003 | Return made up to 06/04/03; full list of members (8 pages) |
1 May 2003 | Return made up to 06/04/03; full list of members (8 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
17 April 2002 | Return made up to 06/04/02; full list of members
|
17 April 2002 | Return made up to 06/04/02; full list of members
|
27 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
25 May 2000 | Return made up to 06/04/00; full list of members (7 pages) |
25 May 2000 | Return made up to 06/04/00; full list of members (7 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
19 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
19 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 May 1999 | Return made up to 06/04/99; full list of members (6 pages) |
2 May 1999 | Return made up to 06/04/99; full list of members (6 pages) |
18 March 1999 | Reduction of iss capital and minute (oc) (4 pages) |
18 March 1999 | Certificate of reduction of issued capital (1 page) |
18 March 1999 | Certificate of reduction of issued capital (1 page) |
18 March 1999 | Resolutions
|
18 March 1999 | Resolutions
|
18 March 1999 | Reduction of iss capital and minute (oc) (4 pages) |
24 August 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
24 August 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
12 May 1998 | Return made up to 06/04/98; full list of members (6 pages) |
12 May 1998 | Return made up to 06/04/98; full list of members (6 pages) |
28 April 1998 | Memorandum and Articles of Association (34 pages) |
28 April 1998 | Memorandum and Articles of Association (34 pages) |
20 October 1997 | Secretary resigned;director resigned (1 page) |
20 October 1997 | Secretary resigned;director resigned (1 page) |
20 October 1997 | Company name changed dial consumer products (uk) limi ted\certificate issued on 21/10/97 (2 pages) |
20 October 1997 | Company name changed dial consumer products (uk) limi ted\certificate issued on 21/10/97 (2 pages) |
15 October 1997 | Auditor's resignation (1 page) |
15 October 1997 | Auditor's resignation (1 page) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Registered office changed on 10/10/97 from: ashlyn north road chesham bois amersham buckinghamshire HP6 5NA (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | Registered office changed on 10/10/97 from: ashlyn north road chesham bois amersham buckinghamshire HP6 5NA (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Director resigned (1 page) |
19 September 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
19 September 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
1 May 1997 | Resolutions
|
1 May 1997 | Resolutions
|
1 May 1997 | Registered office changed on 01/05/97 from: ashlyn north road chesham bois buckinghamshire HP6 5NA (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: ashlyn north road chesham bois amersham buckinghamshire HP6 5NA (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: ashlyn north road chesham bois amersham buckinghamshire HP6 5NA (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: ashlyn north road chesham bois buckinghamshire HP6 5NA (1 page) |
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | Return made up to 06/04/97; full list of members
|
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | Return made up to 06/04/97; full list of members
|
11 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | New secretary appointed (2 pages) |
10 October 1996 | Secretary resigned (1 page) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Secretary resigned (1 page) |
29 September 1996 | Full group accounts made up to 31 December 1995 (16 pages) |
29 September 1996 | Full group accounts made up to 31 December 1995 (16 pages) |
25 March 1996 | Return made up to 06/04/96; full list of members (6 pages) |
25 March 1996 | Return made up to 06/04/96; full list of members (6 pages) |
25 July 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
25 July 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
24 April 1995 | Return made up to 06/04/95; full list of members (6 pages) |
24 April 1995 | Return made up to 06/04/95; full list of members (6 pages) |