London
W1J 5LS
Director Name | Michael Alexander Palmer |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1994) |
Role | Systems Director |
Correspondence Address | Harewood House Cold Ash Newbury Berkshire RG16 9PF |
Director Name | Adrian Neil Armsden |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(40 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 20 June 1994) |
Role | Company Director |
Correspondence Address | 43 Swepstone Close Lower Earley Reading Berkshire RG6 3EY |
Director Name | Wayne Roger Murray |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(40 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 16 October 1992) |
Role | Finance Director |
Correspondence Address | Glebe House Southend Bradfield Reading Berkshire |
Director Name | Michael Edward Metcalf |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tanglewood 19 Meadway Esher Surrey KT10 9HG |
Director Name | Ronald Alexander Lamont Campbell |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(40 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | Holly Tree House Shalbourne Marlborough Wiltshire |
Director Name | Mr James Timothy Donovan |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(40 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 05 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upcott House Upcott Lane Latton Wiltshire SN6 6DS |
Director Name | James Alfred Geers |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(40 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 33 Private Road Enfield Middlesex EN1 2EH |
Director Name | Nicholas Detlef Lightowler |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(40 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | The Thatched Cottage 236 Amersham Road Hazlemere High Wycombe Buckinghamshire HP15 7QN |
Director Name | Peter Harrop |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(40 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | 20 Oakrits Meldreth Royston Hertfordshire SG8 6JH |
Director Name | James Hughes |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(40 years, 6 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 26 June 1992) |
Role | Personnel Director |
Correspondence Address | 41 Craigleith View Edinburgh Midlothian EH4 3JY Scotland |
Secretary Name | Miss Hazel Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(40 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 50 Kyrle Road London SW11 6BA |
Secretary Name | Wayne Roger Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(40 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 October 1992) |
Role | Company Director |
Correspondence Address | Glebe House Southend Bradfield Reading Berkshire |
Director Name | Glyn Xavier Moser |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 March 1995) |
Role | Operations Director Thorn Emi Uk Rentalltd |
Correspondence Address | Field Farm Colemore Hampshire GU34 3PX |
Director Name | Denis Mellon |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(40 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 April 1993) |
Role | Accountant Distribution Director |
Correspondence Address | 187 Marshalswick Lane St Albans Hertfordshire AL1 4UZ |
Secretary Name | Alistair John Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(40 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | The Coach House 68 York Road Weybridge Surrey KT13 9DY |
Director Name | Douglas Donald Anderson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 1992(40 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | South Grange Manor Bagshot Road Sunninghill Berkshire SL5 9SP |
Director Name | Martin Lindsay Robinson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Holly Court Cow Lane Bramcote Nottingham Nottinghamshire NG9 3DZ |
Director Name | George Edward Hansen |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 1993(41 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 July 1996) |
Role | Company Director |
Correspondence Address | Pine Trees Wentworth Drive Virginia Water Surrey GU25 4NY |
Director Name | Adrian Neil Armsden |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(42 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 14 June 1995) |
Role | Company Director |
Correspondence Address | 43 Swepstone Close Lower Earley Reading Berkshire RG6 3EY |
Director Name | Michael John Briant |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(43 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 1998) |
Role | Accountant |
Correspondence Address | Warrens Goldenfields Close Liphook Hampshire GU30 7EZ |
Director Name | Graham John Cant |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(46 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 June 2000) |
Role | Managing Director |
Correspondence Address | 16 Spring Close Parkfield Latimer Buckinghamshire HP5 1UH |
Director Name | Colin James O'Shea |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(46 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 03 September 1998) |
Role | Management Accountant |
Correspondence Address | 58 Belmont Crescent Maidenhead Berkshire SL6 6LP |
Director Name | Alistair John Ritchie |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1999) |
Role | Solicitor |
Correspondence Address | The Coach House 68 York Road Weybridge Surrey KT13 9DY |
Director Name | Nicholas Stephen Wakelam |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(46 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 June 2000) |
Role | Accountant |
Correspondence Address | 5 Moresby Close Westlea Swindon Wiltshire SN5 7BX |
Director Name | Roger James Walter |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 1999) |
Role | Accountant |
Correspondence Address | 15 The Farthingales Maidenhead Berkshire SL6 1TE |
Director Name | Christopher Simon Brooks |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 June 2000) |
Role | Accountant |
Correspondence Address | Rose Cottage Main Street West Hagbourne Didcot Oxfordshire OX11 0NB |
Director Name | Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 June 2000) |
Role | Solicitor |
Correspondence Address | Brickhouse 115 Bradenstoke Chippenham Wiltshire SN15 4ES |
Secretary Name | Gareth Rhys Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 October 2000) |
Role | Solicitor |
Correspondence Address | Brickhouse 115 Bradenstoke Chippenham Wiltshire SN15 4ES |
Director Name | Harold Roger Wallis Mavity |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(48 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 187 Hammersmith Grove London LU6 0NP |
Director Name | Michael John Neal |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(48 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 February 2004) |
Role | Company Director |
Correspondence Address | 19 Woolmer's Lane Letty Green Hertford Hertfordshire SG14 2NU |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(48 years, 10 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mowbray Close Bromham Bedfordshire MK43 8LF |
Registered Address | 31 Hill Street London W1J 5LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,839,000 |
Current Liabilities | £404,000 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Next Accounts Due | 30 July 2004 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Next Return Due | 30 April 2017 (overdue) |
---|
28 August 1990 | Delivered on: 5 September 1990 Persons entitled: Sun Alliance Pensions Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The deposit of £25,000.00 together with all interest earned thereon and any future sums which the company pays from time to time pursuant to the rent security deposit deed. Outstanding |
---|
14 April 2022 | Registered office address changed from Pricewaterhousecoopers Llp 12 Plumtree Court London EC4A 4HT to 31 Hill Street London W1J 5LS on 14 April 2022 (2 pages) |
---|---|
14 April 2022 | Appointment of Russell Bryan Gross as a secretary on 31 March 2022 (3 pages) |
13 April 2022 | Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2022 (2 pages) |
20 October 2017 | Restoration by order of the court (2 pages) |
20 October 2017 | Restoration by order of the court (2 pages) |
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2010 | Compulsory strike-off action has been suspended (1 page) |
1 December 2010 | Compulsory strike-off action has been suspended (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2008 | Order of court - dissolution void (2 pages) |
21 May 2008 | Order of court - dissolution void (2 pages) |
21 July 2006 | Dissolved (1 page) |
21 July 2006 | Dissolved (1 page) |
21 April 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 April 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
6 December 2005 | Liquidators statement of receipts and payments (5 pages) |
6 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
10 November 2004 | Registered office changed on 10/11/04 from: technology house ampthill road bedford bedfordshire MK42 9QQ (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: technology house ampthill road bedford bedfordshire MK42 9QQ (1 page) |
1 November 2004 | Administrator's progress report (23 pages) |
1 November 2004 | Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages) |
1 November 2004 | Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages) |
1 November 2004 | Administrator's progress report (23 pages) |
1 October 2004 | Notice of extension of period of Administration (1 page) |
1 October 2004 | Notice of extension of period of Administration (1 page) |
27 April 2004 | Administrator's progress report (11 pages) |
27 April 2004 | Administrator's progress report (11 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
11 December 2003 | Result of meeting of creditors (4 pages) |
11 December 2003 | Result of meeting of creditors (4 pages) |
10 December 2003 | Statement of affairs (7 pages) |
10 December 2003 | Statement of affairs (7 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
21 November 2003 | Statement of administrator's proposal (27 pages) |
21 November 2003 | Statement of administrator's proposal (27 pages) |
10 October 2003 | Appointment of an administrator (1 page) |
10 October 2003 | Appointment of an administrator (1 page) |
20 August 2003 | Director's particulars changed (1 page) |
20 August 2003 | Director's particulars changed (1 page) |
4 August 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
4 August 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
17 April 2003 | Return made up to 16/04/03; full list of members (3 pages) |
17 April 2003 | Return made up to 16/04/03; full list of members (3 pages) |
14 August 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
14 August 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
16 July 2002 | Return made up to 14/06/02; full list of members (5 pages) |
16 July 2002 | Return made up to 14/06/02; full list of members (5 pages) |
31 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
31 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
18 July 2001 | Return made up to 14/06/01; full list of members (5 pages) |
18 July 2001 | Return made up to 14/06/01; full list of members (5 pages) |
16 February 2001 | Company name changed thorn uk rental LIMITED\certificate issued on 16/02/01 (2 pages) |
16 February 2001 | Company name changed thorn uk rental LIMITED\certificate issued on 16/02/01 (2 pages) |
9 February 2001 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
9 February 2001 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: baird house arlington business park theale reading, berks RG7 4SA (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: baird house arlington business park theale reading, berks RG7 4SA (1 page) |
27 October 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
4 August 2000 | Director's particulars changed (1 page) |
4 August 2000 | Director's particulars changed (1 page) |
17 July 2000 | New director appointed (3 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | New director appointed (3 pages) |
17 July 2000 | New director appointed (3 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | New director appointed (3 pages) |
4 July 2000 | Return made up to 14/06/00; full list of members (7 pages) |
4 July 2000 | Return made up to 14/06/00; full list of members (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
27 January 2000 | Resolutions
|
27 January 2000 | Resolutions
|
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
13 July 1999 | Return made up to 14/06/99; no change of members (9 pages) |
13 July 1999 | Return made up to 14/06/99; no change of members (9 pages) |
18 May 1999 | New secretary appointed;new director appointed (2 pages) |
18 May 1999 | New secretary appointed;new director appointed (2 pages) |
18 May 1999 | Secretary resigned;director resigned (1 page) |
18 May 1999 | Secretary resigned;director resigned (1 page) |
26 November 1998 | Resolutions
|
26 November 1998 | Resolutions
|
1 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
1 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
19 June 1998 | Return made up to 14/06/98; full list of members (15 pages) |
19 June 1998 | Return made up to 14/06/98; full list of members (15 pages) |
5 March 1998 | New director appointed (6 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (6 pages) |
5 March 1998 | New director appointed (3 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New director appointed (3 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New director appointed (2 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
27 June 1997 | Return made up to 14/06/97; full list of members (6 pages) |
27 June 1997 | Return made up to 14/06/97; full list of members (6 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
15 July 1996 | Memorandum and Articles of Association (6 pages) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Resolutions
|
15 July 1996 | Declaration of assistance for shares acquisition (4 pages) |
15 July 1996 | Resolutions
|
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Resolutions
|
15 July 1996 | Memorandum and Articles of Association (6 pages) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Resolutions
|
15 July 1996 | Declaration of assistance for shares acquisition (4 pages) |
15 July 1996 | Director resigned (1 page) |
9 July 1996 | Return made up to 14/06/96; full list of members (8 pages) |
9 July 1996 | Return made up to 14/06/96; full list of members (8 pages) |
10 June 1996 | Company name changed thorn emi uk rental LIMITED\certificate issued on 11/06/96 (2 pages) |
10 June 1996 | Company name changed thorn emi uk rental LIMITED\certificate issued on 11/06/96 (2 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
1 March 1996 | Director's particulars changed (2 pages) |
1 March 1996 | Director's particulars changed (2 pages) |
19 February 1996 | Resolutions
|
19 February 1996 | Resolutions
|
19 February 1996 | Resolutions
|
19 February 1996 | Resolutions
|
19 February 1996 | Resolutions
|
19 February 1996 | Resolutions
|
1 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
19 June 1995 | Return made up to 14/06/95; full list of members (18 pages) |
19 June 1995 | Return made up to 14/06/95; full list of members (18 pages) |
18 April 1995 | New director appointed (4 pages) |
18 April 1995 | New director appointed (4 pages) |
12 April 1995 | Director resigned (4 pages) |
12 April 1995 | Director resigned (4 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (101 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
29 June 1992 | Return made up to 14/06/92; full list of members (11 pages) |
29 June 1992 | Return made up to 14/06/92; full list of members (11 pages) |
1 July 1991 | Return made up to 14/06/91; full list of members (10 pages) |
1 July 1991 | Return made up to 14/06/91; full list of members (10 pages) |
29 January 1991 | Full accounts made up to 31 March 1990 (11 pages) |
29 January 1991 | Full accounts made up to 31 March 1990 (11 pages) |
5 September 1990 | Particulars of mortgage/charge (3 pages) |
5 September 1990 | Particulars of mortgage/charge (3 pages) |
8 September 1989 | Company name changed thorn emi television rentals lim ited\certificate issued on 11/09/89 (2 pages) |
8 September 1989 | Company name changed thorn emi television rentals lim ited\certificate issued on 11/09/89 (2 pages) |
25 March 1987 | Company name changed television rentals LIMITED\certificate issued on 25/03/87 (2 pages) |
25 March 1987 | Company name changed television rentals LIMITED\certificate issued on 25/03/87 (2 pages) |
12 March 1987 | Company name changed thorn emi television rentals lim ited\certificate issued on 12/03/87 (3 pages) |
12 March 1987 | Company name changed thorn emi television rentals lim ited\certificate issued on 12/03/87 (3 pages) |
30 September 1981 | Company name changed\certificate issued on 30/09/81 (2 pages) |
30 September 1981 | Company name changed\certificate issued on 30/09/81 (2 pages) |
12 August 1981 | Company name changed\certificate issued on 12/08/81 (2 pages) |
12 August 1981 | Company name changed\certificate issued on 12/08/81 (2 pages) |
7 January 1969 | Company name changed\certificate issued on 07/01/69 (2 pages) |
7 January 1969 | Company name changed\certificate issued on 07/01/69 (2 pages) |
18 December 1951 | Certificate of incorporation (1 page) |
18 December 1951 | Certificate of incorporation (1 page) |