81 Northfield Road
Ringwood
Hampshire
BH24 1LT
Director Name | Mr Roger Vincent Askey |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 1992(38 years, 10 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 30 October 2012) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Lakeside Mews Fieldside Thorne Doncaster South Yorkshire DN8 4AA |
Director Name | Ernest Cyril Paul Diggory |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 1993(39 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 30 October 2012) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Rannoch 72 Seafield Avenue Great Crosby Liverpool L23 0TQ |
Director Name | Mr Edwin Beswick |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 1995(41 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 30 October 2012) |
Role | Training Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broomside Place Larbert Stirlingshire FK5 3EF Scotland |
Director Name | Mr William John Laurence Brophy |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 May 1997(43 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 30 October 2012) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | 68 Beech Park Lucan County Dublin Irish |
Secretary Name | Brenda Anne Ackerman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2001(48 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 30 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brenchley Ockham Road North East Horsley Surrey KT24 6NU |
Director Name | Mr Frederick William Price |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(38 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 July 2000) |
Role | Retired Technical Sales Representative |
Country of Residence | England |
Correspondence Address | 8 Glenmore Road Welling Kent DA16 3BE |
Director Name | Bryan Francis Mackie |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(38 years, 2 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 04 March 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11a Wells Green Road Solihull West Midlands B92 7PE |
Director Name | Mr David Coburn Latch |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 May 1994) |
Role | Electrical Design Engineer |
Correspondence Address | 9 Barton Road Sidcup Kent DA14 5LU |
Director Name | Mr Alexander Robertson |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(38 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 May 1992) |
Role | Retired Personnel & Training Officer |
Correspondence Address | Rose Mount Bliss Lane Flore Northampton Northamptonshire NN7 4LJ |
Director Name | Mr Leonard John Campion Hartley |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 May 1995) |
Role | Retired Project Engineer |
Correspondence Address | 26 New Road Tadley Basingstoke Hampshire RG26 6LA |
Director Name | Mr Frederick John Gardiner |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 May 1993) |
Role | Retired Engineering Director |
Correspondence Address | 14 Brampton Avenue Hall Green Birmingham West Midlands B28 9LG |
Director Name | Mr James Freer |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(38 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 June 1992) |
Role | Retired Consultant |
Correspondence Address | 7 Campbell Road Walmer Deal Kent CT14 7EG |
Director Name | Mr Roy Sidney Stewart Duke |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(38 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 May 1996) |
Role | Electrical Designer |
Correspondence Address | 19 Park Hill Road Wallington Surrey SM6 0SD |
Director Name | Mr Cyril Royle |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(38 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 30 September 2008) |
Role | Contracts Engineer |
Correspondence Address | 40 Painter Wood Billington Blackburn Lancashire BB7 9JD |
Director Name | Mr Richard Eric Maurice Steward |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(38 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 10 December 2003) |
Role | Retired |
Correspondence Address | 21 Trosley Road Belvedere Kent DA17 6LR |
Director Name | Mr Harold Brown |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(38 years, 2 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 24 November 2007) |
Role | Electrical Engineer |
Correspondence Address | 4 Roundway Bramhall Stockport Cheshire SK7 1DG |
Director Name | Mr Derek Roy Booth |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(38 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 May 1997) |
Role | Sales Manager |
Correspondence Address | 15 Springfield Lane Fordhouses Wolverhampton West Midlands WV10 6PU |
Director Name | Mr Leonard Albert Bishop |
---|---|
Date of Birth | January 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(38 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 May 1996) |
Role | Electrical Contractor |
Correspondence Address | 19 Bankside South Croydon Surrey CR2 7BL |
Director Name | Mr Walter Balmford |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(38 years, 2 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 14 January 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Barr Pound Farm Pinfold Lane, Aldridge Walsall WS9 0QT |
Director Name | Mr Colin Edward Allchin |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(38 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 May 2001) |
Role | Building Services Engineer |
Correspondence Address | 12 Belvedere Close Teddington Middlesex TW11 0NT |
Secretary Name | Mr Robin Arthur Emmings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(38 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | 18 Weston Lea West Horsley Leatherhead Surrey KT24 6LG |
Director Name | John Albert Poetz |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1994(40 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 20 May 2000) |
Role | Company Director |
Correspondence Address | Poetz Corner 4 Rossiter Road North Lancing West Sussex BN15 0EP |
Director Name | Brian Judge |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1996(42 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 22 May 1999) |
Role | Engineer |
Correspondence Address | 43 Wilderness Road Hurstpierpoint Hassocks West Sussex BN6 9XD |
Director Name | Mr Denis Charles Albert Willoughby |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(43 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 January 2003) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 47 Medusa Road Catford London SE6 4JW |
Director Name | Christopher Crane |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1999(45 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 September 2006) |
Role | Electrical Engineer |
Correspondence Address | 123 Constance Avenue Stoke On Trent Staffordshire ST4 8TE |
Director Name | Frederick John Holmes |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2000(46 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 19 May 2010) |
Role | Training Officer |
Country of Residence | England |
Correspondence Address | 67 Minehead Way Stevenage Hertfordshire SG1 2HZ |
Secretary Name | Dianne Colleen Rendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(47 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 27 Grantley Close Shalford Guildford Surrey GU4 8DL |
Director Name | Mr David Alan Cooper |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(52 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 February 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Birling House Gilberts Drive, East Dean East Sussex BN20 0DL |
Registered Address | 35-37 Creek Road East Molesey Surrey KT8 9BE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,079 |
Cash | £4,917 |
Current Liabilities | £445 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2012 | Application to strike the company off the register (3 pages) |
9 July 2012 | Application to strike the company off the register (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 February 2012 | Annual return made up to 3 December 2011 no member list (7 pages) |
17 February 2012 | Termination of appointment of Bryan Francis Mackie as a director on 4 March 2011 (1 page) |
17 February 2012 | Annual return made up to 3 December 2011 no member list (7 pages) |
17 February 2012 | Annual return made up to 3 December 2011 no member list (7 pages) |
17 February 2012 | Termination of appointment of Bryan Mackie as a director (1 page) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
21 January 2011 | Termination of appointment of Walter Balmford as a director (1 page) |
21 January 2011 | Termination of appointment of Walter Balmford as a director (1 page) |
10 January 2011 | Annual return made up to 3 December 2010 no member list (9 pages) |
10 January 2011 | Registered office address changed from Crossway House 97 St. Georges Drive London SW1V 4DB United Kingdom on 10 January 2011 (1 page) |
10 January 2011 | Annual return made up to 3 December 2010 no member list (9 pages) |
10 January 2011 | Director's details changed for Mr Roger Vincent Askey on 31 December 2010 (2 pages) |
10 January 2011 | Termination of appointment of Frederick Holmes as a director (1 page) |
10 January 2011 | Registered office address changed from Crossway House 97 st. Georges Drive London SW1V 4DB United Kingdom on 10 January 2011 (1 page) |
10 January 2011 | Termination of appointment of Frederick Holmes as a director (1 page) |
10 January 2011 | Annual return made up to 3 December 2010 no member list (9 pages) |
10 January 2011 | Director's details changed for Mr Roger Vincent Askey on 31 December 2010 (2 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 January 2010 | Director's details changed for Mr William John Laurence Brophy on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Ernest Cyril Paul Diggory on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Bryan Francis Mackie on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Ernest Cyril Paul Diggory on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Roger Vincent Askey on 7 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from Suite C Aston House Portsmouth Road Ripley Surrey GU23 6EW on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Mr Edwin Beswick on 7 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from Suite C Aston House Portsmouth Road Ripley Surrey GU23 6EW on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Frederick John Holmes on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 3 December 2009 no member list (6 pages) |
7 January 2010 | Director's details changed for Bryan Francis Mackie on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Edwin Beswick on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Bryan Francis Mackie on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr William John Laurence Brophy on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Roger Vincent Askey on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for John Nigel Stephens on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for John Nigel Stephens on 7 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from Suite C Aston House Portsmouth Road Ripley Surrey GU23 6EW on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Ernest Cyril Paul Diggory on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 3 December 2009 no member list (6 pages) |
7 January 2010 | Director's details changed for Mr William John Laurence Brophy on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 3 December 2009 no member list (6 pages) |
7 January 2010 | Director's details changed for John Nigel Stephens on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Edwin Beswick on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Frederick John Holmes on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Roger Vincent Askey on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Frederick John Holmes on 7 January 2010 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 February 2009 | Appointment Terminated Director cyril royle (1 page) |
17 February 2009 | Appointment terminated director cyril royle (1 page) |
9 December 2008 | Annual return made up to 03/12/08 (5 pages) |
9 December 2008 | Annual return made up to 03/12/08 (5 pages) |
16 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 December 2007 | Annual return made up to 03/12/07 (3 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Annual return made up to 03/12/07 (3 pages) |
13 December 2007 | Director resigned (1 page) |
4 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
11 December 2006 | Annual return made up to 03/12/06 (3 pages) |
11 December 2006 | Annual return made up to 03/12/06 (3 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
9 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | New director appointed (1 page) |
14 December 2005 | Annual return made up to 03/12/05 (3 pages) |
14 December 2005 | Annual return made up to 03/12/05 (3 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: suite c aston house portsmouth road ripley surrey GU23 6EW (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: suite c aston house portsmouth road ripley surrey GU23 6EW (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: the old rectory church street weybridge surrey KT13 8DE (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: the old rectory church street weybridge surrey KT13 8DE (1 page) |
28 June 2005 | Full accounts made up to 30 September 2004 (15 pages) |
28 June 2005 | Full accounts made up to 30 September 2004 (15 pages) |
6 December 2004 | Annual return made up to 03/12/04 (9 pages) |
6 December 2004 | Annual return made up to 03/12/04 (9 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
27 May 2004 | Full accounts made up to 30 September 2003 (11 pages) |
27 May 2004 | Full accounts made up to 30 September 2003 (11 pages) |
16 December 2003 | Annual return made up to 03/12/03 (9 pages) |
16 December 2003 | Annual return made up to 03/12/03 (9 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
12 February 2003 | Full accounts made up to 30 September 2002 (12 pages) |
12 February 2003 | Full accounts made up to 30 September 2002 (12 pages) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2002 | Annual return made up to 03/12/02 (9 pages) |
11 December 2002 | Annual return made up to 03/12/02
|
2 October 2002 | Full accounts made up to 30 September 2001 (12 pages) |
2 October 2002 | Full accounts made up to 30 September 2001 (12 pages) |
12 August 2002 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
12 August 2002 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: wix hill house west horsley surrey KT24 6DZ (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: wix hill house west horsley surrey KT24 6DZ (1 page) |
5 December 2001 | Annual return made up to 03/12/01 (7 pages) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Annual return made up to 03/12/01 (7 pages) |
5 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
5 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
16 June 2001 | Particulars of mortgage/charge (5 pages) |
16 June 2001 | Particulars of mortgage/charge (5 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
25 May 2001 | Resolutions
|
25 May 2001 | Resolutions
|
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Secretary resigned (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | New secretary appointed (2 pages) |
18 December 2000 | Annual return made up to 03/12/00 (7 pages) |
18 December 2000 | Annual return made up to 03/12/00
|
25 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
21 December 1999 | Annual return made up to 03/12/99
|
21 December 1999 | Annual return made up to 03/12/99 (8 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
22 December 1998 | Annual return made up to 03/12/98 (8 pages) |
22 December 1998 | Annual return made up to 03/12/98 (8 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
19 February 1997 | Secretary's particulars changed (1 page) |
19 February 1997 | Secretary's particulars changed (1 page) |
30 December 1996 | Annual return made up to 03/12/96
|
30 December 1996 | Annual return made up to 03/12/96 (8 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | New director appointed (2 pages) |
15 December 1995 | Annual return made up to 03/12/95 (8 pages) |
15 December 1995 | Annual return made up to 03/12/95 (8 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | Director resigned (2 pages) |
10 August 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (75 pages) |