London
W1J 5RJ
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 September 2006(55 years, 12 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 16 March 2021) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Brian Maurice Stewart |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(42 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 3 St Nicholas Horsham Road Mid Holmwood Dorking Surrey RH5 4ER |
Director Name | Steven Anthony Rodgers |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(42 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 12 Cowley Road Mortlake London SW14 8QB |
Director Name | Duncan Charles Taylor |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(42 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 July 1999) |
Role | Company Director |
Correspondence Address | 1 Telfords Yard 6-8 The Highway London E1 9BG |
Director Name | Christopher Neil Pinnegar |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(42 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | 17 Vauxhall Gardens South Croydon Surrey CR2 6JR |
Director Name | Elizabeth Anne Orbell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(42 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 June 1997) |
Role | Company Director |
Correspondence Address | Lindau Currant Hill South Bank Westerham Kent TN16 1EN |
Director Name | Andrew Mark Orbell |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(42 years after company formation) |
Appointment Duration | 5 years (resigned 23 October 1997) |
Role | Company Director |
Correspondence Address | Lindau Currant Hill South Bank Westerham Kent TN16 1EN |
Director Name | Mr Colin James Hall |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(42 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trevereux Trevereux Hill Oxted Surrey RH8 0TL |
Director Name | Graham Mark Dilsmore Griffiths |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(42 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowans 2 Marley Rise Ridgeway Road Dorking Surrey RH4 3BP |
Director Name | Simon Tebbutt |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(42 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 March 1997) |
Role | Company Director |
Correspondence Address | Wykeham Hatch 24 Dartnell Park Road West Byfleet Surrey KT14 6PN |
Director Name | Michael Paul Markillie Dolby |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(42 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Woodland Gardens Selsdon Surrey CR2 8PH |
Director Name | Ms Deborah Susan Davis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(42 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Minerva Road Kingston Upon Thames Surrey KT1 2QA |
Director Name | Keith Laurence Bantick |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(42 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | Longstone High Drive Woldingham Caterham Surrey CR3 7ED |
Secretary Name | Michael Paul Markillie Dolby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(42 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Woodland Gardens Selsdon Surrey CR2 8PH |
Director Name | Ms Virginia Catharine McKeown |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(42 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 October 1997) |
Role | Company Director |
Correspondence Address | 4 Haslemere Cottages The Street Plaxtol Sevenoaks Kent TN15 0QG |
Director Name | Andrew George Snuggs |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(44 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | 9a Elsynge Road Wandsworth London SW18 2HW |
Director Name | Karen Gray |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 March 1998) |
Role | Company Director |
Correspondence Address | 16 Crownfields Weavering Maidstone Kent ME14 5TH |
Director Name | Karl Alan Thomas Perry |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 9 West Park Road Bramhall Stockport Cheshire SK7 3JX |
Director Name | Mr Hugh William Medley Taylor |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(48 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 High Street Long Crendon Buckinghamshire HP18 9AL |
Director Name | Mr Stuart Verney |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(49 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 High View Road South Woodford London E18 2HJ |
Director Name | Larissa Joy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2002) |
Role | Director Of Stratergy |
Correspondence Address | 20 Dorset Square London NW1 6QB |
Director Name | Mark Derrick Greatorex |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(50 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 2001) |
Role | Chief Financial Officer |
Correspondence Address | 7 Nursery Way Fairfield Approach Wraysbury Middlesex TW19 5DT |
Director Name | Richard Charles Quenby Church |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(50 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 December 2005) |
Role | Marketing Consultant |
Correspondence Address | Willey Place Chamber Lane Farnham Surrey GU10 5ES |
Secretary Name | Richard Charles Quenby Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(50 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Willey Place Chamber Lane Farnham Surrey GU10 5ES |
Director Name | Catherine Nicole Fleming |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(51 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 May 2004) |
Role | Director Of Finance |
Correspondence Address | 29 Green Lane Walton On Thames Surrey KT12 5HD |
Director Name | Michael Victor Stanton Iles |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(53 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Poplars Oast Church Lane Horsmonden Kent TN12 8HN |
Secretary Name | Rowland Nicholas Harper Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(54 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 35 Palace Road East Molesey Surrey KT8 9DJ |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(55 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | 125 Park Avenue New York Ny 10017-5529 United States |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(58 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 August 2013) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr James David Barnes-Austin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(59 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Stephen Keith Lepley |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(63 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 April 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 10 Cabot Square Cabot Square London E14 4QB |
Director Name | Mr Raj Kumar Dadra |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(64 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Website | wpp.com |
---|---|
Email address | [email protected] |
Telephone | 020 74082204 |
Telephone region | London |
Registered Address | 27 Farm Street London W1J 5RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1.5m at £1 | Ambassador Square 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 January 1994 | Delivered 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 1976 | Delivered 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 1983 | Delivered 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 |
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
10 November 2020 | Application to strike the company off the register (1 page) |
19 August 2020 | Satisfaction of charge 1 in full (1 page) |
3 July 2020 | Satisfaction of charge 3 in full (1 page) |
4 November 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
29 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
13 April 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
12 March 2018 | Termination of appointment of Chris Stephen Waters as a director on 31 January 2018 (1 page) |
12 March 2018 | Appointment of Mrs Karla Smith as a director on 12 March 2018 (2 pages) |
9 January 2018 | Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page) |
9 January 2018 | Appointment of Mr Chris Stephen Waters as a director on 9 January 2018 (2 pages) |
9 January 2018 | Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page) |
9 January 2018 | Appointment of Mr Chris Stephen Waters as a director on 9 January 2018 (2 pages) |
19 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
13 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
20 September 2016 | Termination of appointment of Stephen Keith Lepley as a director on 29 April 2016 (1 page) |
20 September 2016 | Termination of appointment of Stephen Keith Lepley as a director on 29 April 2016 (1 page) |
4 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
6 July 2015 | Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page) |
6 July 2015 | Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page) |
6 July 2015 | Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 October 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page) |
22 October 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page) |
22 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page) |
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 March 2014 | Termination of appointment of Paul Delaney as a director on 29 August 2013 (1 page) |
14 March 2014 | Appointment of Stephen Keith Lepley as a director on 1 January 2014 (2 pages) |
14 March 2014 | Appointment of Stephen Keith Lepley as a director on 1 January 2014 (2 pages) |
14 March 2014 | Termination of appointment of Paul Delaney as a director on 29 August 2013 (1 page) |
14 March 2014 | Appointment of Stephen Keith Lepley as a director on 1 January 2014 (2 pages) |
28 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders (4 pages) |
28 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders (4 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
2 November 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 November 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
30 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Termination of appointment of Michael Victor Stanton Iles as a director on 19 January 2010 (1 page) |
26 October 2011 | Termination of appointment of Michael Victor Stanton Iles as a director on 19 January 2010 (1 page) |
26 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
20 January 2010 | Termination of appointment of a director (1 page) |
20 January 2010 | Termination of appointment of a director (1 page) |
19 January 2010 | Appointment of James David Barnes-Austin as a director (2 pages) |
19 January 2010 | Appointment of James David Barnes-Austin as a director (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
21 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
23 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
22 October 2008 | Appointment terminated director paul richardson (1 page) |
22 October 2008 | Director appointed paul delaney (1 page) |
22 October 2008 | Director appointed paul delaney (1 page) |
22 October 2008 | Appointment terminated director paul richardson (1 page) |
18 June 2008 | Director appointed michael victor stanton iles (3 pages) |
18 June 2008 | Director appointed michael victor stanton iles (3 pages) |
23 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
17 October 2006 | Resolutions
|
17 October 2006 | Resolutions
|
16 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
16 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
13 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
13 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: the old mill queens reach creek road hapmton court KT8 9DP (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: the old mill queens reach creek road hapmton court KT8 9DP (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | New secretary appointed (1 page) |
27 September 2006 | New secretary appointed (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | New director appointed (1 page) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | New director appointed (1 page) |
27 September 2006 | Secretary resigned (1 page) |
26 May 2006 | £ nc 1000000/2000000 25/05/06 (2 pages) |
26 May 2006 | Ad 25/05/06--------- £ si 980084@1=980084 £ ic 534275/1514359 (1 page) |
26 May 2006 | Ad 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 2005 | Director resigned (1 page) |
16 December 2005 | Return made up to 15/10/05; full list of members
|
16 December 2005 | Return made up to 15/10/05; full list of members
|
16 December 2005 | Director resigned (1 page) |
20 September 2005 | Resolutions
|
20 September 2005 | Resolutions
|
20 September 2005 | Nc inc already adjusted 16/11/98 (1 page) |
20 September 2005 | Nc inc already adjusted 16/11/98 (1 page) |
29 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
29 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
29 July 2005 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
29 July 2005 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | New secretary appointed (2 pages) |
29 November 2004 | Return made up to 15/10/04; full list of members
|
29 November 2004 | Return made up to 15/10/04; full list of members
|
3 September 2004 | New director appointed (1 page) |
3 September 2004 | New director appointed (1 page) |
22 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
6 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
6 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
21 January 2003 | Return made up to 15/10/02; full list of members (7 pages) |
21 January 2003 | Return made up to 15/10/02; full list of members (7 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
26 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Return made up to 15/10/01; full list of members
|
27 May 2002 | Director resigned (1 page) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Return made up to 15/10/01; full list of members
|
10 April 2002 | Full accounts made up to 31 December 2000 (16 pages) |
10 April 2002 | Full accounts made up to 31 December 2000 (16 pages) |
6 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
6 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
11 October 2001 | Secretary resigned;director resigned (1 page) |
11 October 2001 | Secretary resigned;director resigned (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | New secretary appointed (2 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
27 October 2000 | Return made up to 15/10/00; full list of members
|
27 October 2000 | Return made up to 15/10/00; full list of members
|
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
2 December 1999 | Return made up to 15/10/99; full list of members (7 pages) |
2 December 1999 | Return made up to 15/10/99; full list of members (7 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
15 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
18 November 1998 | Return made up to 15/10/98; full list of members
|
18 November 1998 | Return made up to 15/10/98; full list of members
|
10 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
13 November 1997 | Return made up to 15/10/97; no change of members
|
13 November 1997 | Return made up to 15/10/97; no change of members
|
23 September 1997 | Full accounts made up to 31 December 1996 (18 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (18 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
15 November 1996 | Return made up to 15/10/96; full list of members (10 pages) |
15 November 1996 | Return made up to 15/10/96; full list of members (10 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (18 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (18 pages) |
30 October 1995 | Return made up to 15/10/95; no change of members
|
30 October 1995 | Return made up to 15/10/95; no change of members
|
26 July 1995 | Director resigned (2 pages) |
26 July 1995 | Director resigned (2 pages) |
26 July 1995 | Director resigned (2 pages) |
26 July 1995 | Director resigned (2 pages) |
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | New director appointed (2 pages) |