Company NamePromotional Campaigns Limited
Company StatusDissolved
Company Number00487375
CategoryPrivate Limited Company
Incorporation Date14 October 1950(73 years, 7 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Karla Smith
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish,Australian
StatusClosed
Appointed12 March 2018(67 years, 5 months after company formation)
Appointment Duration3 years (closed 16 March 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed27 September 2006(55 years, 12 months after company formation)
Appointment Duration14 years, 5 months (closed 16 March 2021)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameBrian Maurice Stewart
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(42 years after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address3 St Nicholas
Horsham Road Mid Holmwood
Dorking
Surrey
RH5 4ER
Director NameSteven Anthony Rodgers
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(42 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address12 Cowley Road
Mortlake
London
SW14 8QB
Director NameDuncan Charles Taylor
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(42 years after company formation)
Appointment Duration6 years, 9 months (resigned 26 July 1999)
RoleCompany Director
Correspondence Address1 Telfords Yard 6-8 The Highway
London
E1 9BG
Director NameChristopher Neil Pinnegar
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(42 years after company formation)
Appointment Duration4 years, 6 months (resigned 18 April 1997)
RoleCompany Director
Correspondence Address17 Vauxhall Gardens
South Croydon
Surrey
CR2 6JR
Director NameElizabeth Anne Orbell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(42 years after company formation)
Appointment Duration4 years, 8 months (resigned 22 June 1997)
RoleCompany Director
Correspondence AddressLindau Currant Hill
South Bank
Westerham
Kent
TN16 1EN
Director NameAndrew Mark Orbell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(42 years after company formation)
Appointment Duration5 years (resigned 23 October 1997)
RoleCompany Director
Correspondence AddressLindau Currant Hill
South Bank
Westerham
Kent
TN16 1EN
Director NameMr Colin James Hall
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(42 years after company formation)
Appointment Duration7 months, 1 week (resigned 20 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevereux
Trevereux Hill
Oxted
Surrey
RH8 0TL
Director NameGraham Mark Dilsmore Griffiths
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(42 years after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowans 2 Marley Rise
Ridgeway Road
Dorking
Surrey
RH4 3BP
Director NameSimon Tebbutt
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(42 years after company formation)
Appointment Duration4 years, 5 months (resigned 24 March 1997)
RoleCompany Director
Correspondence AddressWykeham Hatch
24 Dartnell Park Road
West Byfleet
Surrey
KT14 6PN
Director NameMichael Paul Markillie Dolby
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(42 years after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Woodland Gardens
Selsdon
Surrey
CR2 8PH
Director NameMs Deborah Susan Davis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(42 years after company formation)
Appointment Duration5 years, 10 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Minerva Road
Kingston Upon Thames
Surrey
KT1 2QA
Director NameKeith Laurence Bantick
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(42 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 1995)
RoleCompany Director
Correspondence AddressLongstone High Drive
Woldingham
Caterham
Surrey
CR3 7ED
Secretary NameMichael Paul Markillie Dolby
NationalityBritish
StatusResigned
Appointed15 October 1992(42 years after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Woodland Gardens
Selsdon
Surrey
CR2 8PH
Director NameMs Virginia Catharine McKeown
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(42 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 October 1997)
RoleCompany Director
Correspondence Address4 Haslemere Cottages
The Street Plaxtol
Sevenoaks
Kent
TN15 0QG
Director NameAndrew George Snuggs
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(44 years after company formation)
Appointment Duration2 years, 6 months (resigned 29 April 1997)
RoleCompany Director
Correspondence Address9a Elsynge Road
Wandsworth
London
SW18 2HW
Director NameKaren Gray
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(45 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 1998)
RoleCompany Director
Correspondence Address16 Crownfields
Weavering
Maidstone
Kent
ME14 5TH
Director NameKarl Alan Thomas Perry
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(47 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address9 West Park Road
Bramhall
Stockport
Cheshire
SK7 3JX
Director NameMr Hugh William Medley Taylor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(48 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 High Street
Long Crendon
Buckinghamshire
HP18 9AL
Director NameMr Stuart Verney
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(49 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High View Road
South Woodford
London
E18 2HJ
Director NameLarissa Joy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(49 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2002)
RoleDirector Of Stratergy
Correspondence Address20 Dorset Square
London
NW1 6QB
Director NameMark Derrick Greatorex
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(50 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 2001)
RoleChief Financial Officer
Correspondence Address7 Nursery Way
Fairfield Approach
Wraysbury
Middlesex
TW19 5DT
Director NameRichard Charles Quenby Church
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(50 years after company formation)
Appointment Duration5 years, 1 month (resigned 07 December 2005)
RoleMarketing Consultant
Correspondence AddressWilley Place
Chamber Lane
Farnham
Surrey
GU10 5ES
Secretary NameRichard Charles Quenby Church
NationalityBritish
StatusResigned
Appointed31 May 2001(50 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressWilley Place
Chamber Lane
Farnham
Surrey
GU10 5ES
Director NameCatherine Nicole Fleming
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(51 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 May 2004)
RoleDirector Of Finance
Correspondence Address29 Green Lane
Walton On Thames
Surrey
KT12 5HD
Director NameMichael Victor Stanton Iles
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(53 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPoplars Oast
Church Lane
Horsmonden
Kent
TN12 8HN
Secretary NameRowland Nicholas Harper Ingram
NationalityBritish
StatusResigned
Appointed01 July 2005(54 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
35 Palace Road
East Molesey
Surrey
KT8 9DJ
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(55 years, 12 months after company formation)
Appointment Duration2 years (resigned 20 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(58 years after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr James David Barnes-Austin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(59 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Stephen Keith Lepley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(63 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 April 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address10 Cabot Square Cabot Square
London
E14 4QB
Director NameMr Raj Kumar Dadra
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(64 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

Websitewpp.com
Email address[email protected]
Telephone020 74082204
Telephone regionLondon

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1.5m at £1Ambassador Square
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

20 January 1994Delivered on: 26 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of us$25250 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140/1/03754545 and earmarked or designated by reference to the company.
Outstanding
22 December 1976Delivered on: 6 January 1977
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £85,000 & all monies due or to become due from the company to the chargee.
Particulars: F/H property no 8 union st southwark london SE1.
Outstanding
31 August 1983Delivered on: 7 September 1983
Satisfied on: 14 November 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Forest lodge, westerham road, keston, kent and/or the proceeds of sale thereof title no: sgl 301797. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

17 November 2020First Gazette notice for voluntary strike-off (1 page)
10 November 2020Application to strike the company off the register (1 page)
19 August 2020Satisfaction of charge 1 in full (1 page)
3 July 2020Satisfaction of charge 3 in full (1 page)
4 November 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
29 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
13 April 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
12 March 2018Termination of appointment of Chris Stephen Waters as a director on 31 January 2018 (1 page)
12 March 2018Appointment of Mrs Karla Smith as a director on 12 March 2018 (2 pages)
9 January 2018Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page)
9 January 2018Appointment of Mr Chris Stephen Waters as a director on 9 January 2018 (2 pages)
9 January 2018Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page)
9 January 2018Appointment of Mr Chris Stephen Waters as a director on 9 January 2018 (2 pages)
19 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
13 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
20 September 2016Termination of appointment of Stephen Keith Lepley as a director on 29 April 2016 (1 page)
20 September 2016Termination of appointment of Stephen Keith Lepley as a director on 29 April 2016 (1 page)
4 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,514,359
(5 pages)
4 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,514,359
(5 pages)
6 July 2015Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages)
6 July 2015Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page)
6 July 2015Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page)
6 July 2015Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 October 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page)
22 October 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page)
22 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,514,359
(4 pages)
22 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,514,359
(4 pages)
22 October 2014Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 March 2014Termination of appointment of Paul Delaney as a director on 29 August 2013 (1 page)
14 March 2014Appointment of Stephen Keith Lepley as a director on 1 January 2014 (2 pages)
14 March 2014Appointment of Stephen Keith Lepley as a director on 1 January 2014 (2 pages)
14 March 2014Termination of appointment of Paul Delaney as a director on 29 August 2013 (1 page)
14 March 2014Appointment of Stephen Keith Lepley as a director on 1 January 2014 (2 pages)
28 October 2013Annual return made up to 15 October 2013 with a full list of shareholders (4 pages)
28 October 2013Annual return made up to 15 October 2013 with a full list of shareholders (4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
2 November 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 November 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
30 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
26 October 2011Termination of appointment of Michael Victor Stanton Iles as a director on 19 January 2010 (1 page)
26 October 2011Termination of appointment of Michael Victor Stanton Iles as a director on 19 January 2010 (1 page)
26 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 January 2010Termination of appointment of a director (1 page)
20 January 2010Termination of appointment of a director (1 page)
19 January 2010Appointment of James David Barnes-Austin as a director (2 pages)
19 January 2010Appointment of James David Barnes-Austin as a director (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
21 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2006 (7 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2006 (7 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 October 2008Return made up to 15/10/08; full list of members (3 pages)
23 October 2008Return made up to 15/10/08; full list of members (3 pages)
22 October 2008Appointment terminated director paul richardson (1 page)
22 October 2008Director appointed paul delaney (1 page)
22 October 2008Director appointed paul delaney (1 page)
22 October 2008Appointment terminated director paul richardson (1 page)
18 June 2008Director appointed michael victor stanton iles (3 pages)
18 June 2008Director appointed michael victor stanton iles (3 pages)
23 October 2007Return made up to 15/10/07; full list of members (2 pages)
23 October 2007Return made up to 15/10/07; full list of members (2 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
17 October 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
17 October 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
16 October 2006Return made up to 15/10/06; full list of members (2 pages)
16 October 2006Return made up to 15/10/06; full list of members (2 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
29 September 2006Registered office changed on 29/09/06 from: the old mill queens reach creek road hapmton court KT8 9DP (1 page)
29 September 2006Registered office changed on 29/09/06 from: the old mill queens reach creek road hapmton court KT8 9DP (1 page)
27 September 2006Director resigned (1 page)
27 September 2006New secretary appointed (1 page)
27 September 2006New secretary appointed (1 page)
27 September 2006Director resigned (1 page)
27 September 2006New director appointed (1 page)
27 September 2006Secretary resigned (1 page)
27 September 2006New director appointed (1 page)
27 September 2006Secretary resigned (1 page)
26 May 2006£ nc 1000000/2000000 25/05/06 (2 pages)
26 May 2006Ad 25/05/06--------- £ si 980084@1=980084 £ ic 534275/1514359 (1 page)
26 May 2006Ad 25/05/06--------- £ si 980084@1=980084 £ ic 534275/1514359 (1 page)
26 May 2006£ nc 1000000/2000000 25/05/06 (2 pages)
16 December 2005Director resigned (1 page)
16 December 2005Return made up to 15/10/05; full list of members
  • 363(287) ‐ Registered office changed on 16/12/05
(7 pages)
16 December 2005Return made up to 15/10/05; full list of members
  • 363(287) ‐ Registered office changed on 16/12/05
(7 pages)
16 December 2005Director resigned (1 page)
20 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2005Nc inc already adjusted 16/11/98 (1 page)
20 September 2005Nc inc already adjusted 16/11/98 (1 page)
29 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
29 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
29 July 2005Accounts for a dormant company made up to 31 December 2003 (4 pages)
29 July 2005Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 July 2005Secretary resigned (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005New secretary appointed (2 pages)
13 July 2005New secretary appointed (2 pages)
29 November 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
29 November 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 September 2004New director appointed (1 page)
3 September 2004New director appointed (1 page)
22 October 2003Return made up to 15/10/03; full list of members (7 pages)
22 October 2003Return made up to 15/10/03; full list of members (7 pages)
6 July 2003Full accounts made up to 31 December 2002 (13 pages)
6 July 2003Full accounts made up to 31 December 2002 (13 pages)
21 January 2003Return made up to 15/10/02; full list of members (7 pages)
21 January 2003Return made up to 15/10/02; full list of members (7 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
26 July 2002Full accounts made up to 31 December 2001 (13 pages)
26 July 2002Full accounts made up to 31 December 2001 (13 pages)
27 May 2002Director resigned (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002Return made up to 15/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 May 2002Director resigned (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002Return made up to 15/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 April 2002Full accounts made up to 31 December 2000 (16 pages)
10 April 2002Full accounts made up to 31 December 2000 (16 pages)
6 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
6 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
11 October 2001Secretary resigned;director resigned (1 page)
11 October 2001Secretary resigned;director resigned (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001New secretary appointed (2 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
27 October 2000Return made up to 15/10/00; full list of members
  • 363(287) ‐ Registered office changed on 27/10/00
  • 363(288) ‐ Director resigned
(7 pages)
27 October 2000Return made up to 15/10/00; full list of members
  • 363(287) ‐ Registered office changed on 27/10/00
  • 363(288) ‐ Director resigned
(7 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Full accounts made up to 31 December 1999 (16 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Full accounts made up to 31 December 1999 (16 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
2 December 1999Return made up to 15/10/99; full list of members (7 pages)
2 December 1999Return made up to 15/10/99; full list of members (7 pages)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
15 September 1999Full accounts made up to 31 December 1998 (16 pages)
15 September 1999Full accounts made up to 31 December 1998 (16 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
18 November 1998Return made up to 15/10/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 November 1998Return made up to 15/10/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 September 1998Full accounts made up to 31 December 1997 (16 pages)
10 September 1998Full accounts made up to 31 December 1997 (16 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
13 November 1997Return made up to 15/10/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 November 1997Return made up to 15/10/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 September 1997Full accounts made up to 31 December 1996 (18 pages)
23 September 1997Full accounts made up to 31 December 1996 (18 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
15 November 1996Return made up to 15/10/96; full list of members (10 pages)
15 November 1996Return made up to 15/10/96; full list of members (10 pages)
25 October 1996Full accounts made up to 31 December 1995 (18 pages)
25 October 1996Full accounts made up to 31 December 1995 (18 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (18 pages)
2 November 1995Full accounts made up to 31 December 1994 (18 pages)
30 October 1995Return made up to 15/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 1995Return made up to 15/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)