Company NameMontgomery Group Limited
DirectorsIan Ronald Angus and Damion Barnaby Angus
Company StatusActive
Company Number00529362
CategoryPrivate Limited Company
Incorporation Date18 February 1954(70 years, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Ian Ronald Angus
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(36 years, 11 months after company formation)
Appointment Duration33 years, 2 months
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence Address9 Manchester Square
London
W1U 3PL
Secretary NameMr George Marco Tsangari
NationalityBritish
StatusCurrent
Appointed09 September 1999(45 years, 7 months after company formation)
Appointment Duration24 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Manchester Square
London
W1U 3PL
Director NameMr Damion Barnaby Angus
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2011(57 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleExhibition Organiser
Country of ResidenceEngland
Correspondence Address9 Manchester Square
London
W1U 3PL
Director NameLeo Patrick Kelly
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(36 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 June 1997)
RoleExhibition Organiser
Correspondence AddressKent House 17 Brasenose Road
Gillingham
Kent
ME7 4JR
Director NameJohn Michael Wheeler
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(36 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 December 1993)
RoleConsultant
Correspondence AddressSly Corner Lee Common
Great Missenden
Buckinghamshire
HP16 9LD
Director NameStephen Powell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(36 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 1998)
RoleExhibition Organiser
Correspondence Address25 Redlands Road
Reading
Berkshire
RG1 5HX
Director NameGlenn John Michael Powell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(36 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1994)
RoleExhibition Organiser
Correspondence Address74 Bartholomew Road
London
NW5 2AL
Director NameMr Christopher Michael Fendall Newton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(36 years, 11 months after company formation)
Appointment Duration23 years, 1 month (resigned 21 March 2014)
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence Address9 Manchester Square
London
W1U 3PL
Director NameHugh Bryan Greville Montgomery
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(36 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 June 1997)
RoleExhibition Organiser
Correspondence AddressSnells Farm
Amersham Common
Buckinghamshire
HP7 9QN
Director NameMaj Gen Lloyd Howell
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(36 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 December 1993)
RoleLecturer
Correspondence AddressWanborough House
Lower Wanborough
Swindon
Wiltshire
SN4 6AA
Director NameCarol Ann Fullarton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(36 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 1996)
RoleExhibition Organiser
Correspondence Address16 Kensington Place
London
W8 7PT
Director NameMichael David Berger
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(36 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 June 1997)
RoleExhibition Organiser
Correspondence AddressWoodrising
Burwash
East Sussex
TN19 7EB
Director NameBrian Edward Angel
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(36 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 December 1993)
RoleExhibition Organiser
Correspondence Address17 Adam & Eve Mews
London
W8 6UG
Secretary NameRonald Hugh Pollock
NationalityBritish
StatusResigned
Appointed31 January 1991(36 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 July 1994)
RoleCompany Director
Correspondence Address16 Westminster Palace Gardens
Artillery Row
London
SW1P 1RL
Director NameJohn Gordon Todd
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(39 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2003)
RoleExhibition Organiser
Correspondence Address46a Blackett Place
Newington
Edinburgh
Midlothian
EH9 1RJ
Scotland
Secretary NameLeo Patrick Kelly
NationalityBritish
StatusResigned
Appointed25 July 1994(40 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 1996)
RoleCompany Director
Correspondence AddressKent House 17 Brasenose Road
Gillingham
Kent
ME7 4JR
Secretary NameMichael Thomas Fitzpatrick
NationalityIrish
StatusResigned
Appointed21 March 1996(42 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 09 September 1999)
RoleCompany Director
Correspondence Address25 John Street
Earsdon
Whitley Bay
Tyne & Wear
NE25 9LH
Director NameMichael Thomas Fitzpatrick
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed26 March 1997(43 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 09 September 1999)
RoleAccountant
Correspondence Address25 John Street
Earsdon
Whitley Bay
Tyne & Wear
NE25 9LH
Director NameJohn Michael Wheeler
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(43 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 11 December 2006)
RoleConsultant
Correspondence AddressSly Corner Lee Common
Great Missenden
Buckinghamshire
HP16 9LD
Director NameJohn Alan Gorton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(43 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 July 2000)
RoleCompany Director
Correspondence Address55 Davis Road
Acton
London
W3 7SF
Director NameAlison Jane Hunter
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(43 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 April 2001)
RoleCompany Director
Correspondence Address31b Airedale Road
Clapham
SW12 8SQ
Director NameSimon James Prichard
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(43 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 May 1998)
RoleCompany Director
Correspondence Address23 Rochester Terrace
London
NW1 9JN
Director NameMrs Louise Sellers
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(43 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLear House
13 High Street
Weedon
Buckinghamshire
HP22 4NW
Director NameSteven Martin Stanek
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 1997(43 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 July 2002)
RoleCompany Director
Correspondence Address13 Pearce Close
Mitcham
Surrey
CR4 2GP
Director NameMr George Marco Tsangari
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(47 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 20 October 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Manchester Square
London
W1U 3PL
Director NameMatthew Benyon
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(47 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 May 2008)
RoleExhibition Organiser
Correspondence Address12 Camden Cottages
Church Walk
Weybridge
Surrey
KT13 8JT

Contact

Websitemontex.co.uk
Telephone020 78863100
Telephone regionLondon

Location

Registered Address9 Manchester Square
London
W1U 3PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£245,000
Net Worth-£238,465
Current Liabilities£3,898,500

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

26 January 2018Delivered on: 7 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All freehold (including commonhold) and leasehold land now vested in the company together with all buildings fixtures, fittings, and fixed plant and machinery now or at any time afterwards on it.. For further information please refer to the instrument.
Outstanding

Filing History

5 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
29 March 2023Accounts for a small company made up to 30 June 2022 (12 pages)
15 March 2023Change of details for Angus Montgomery Ltd as a person with significant control on 15 March 2023 (2 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
15 November 2022Satisfaction of charge 005293620001 in full (1 page)
30 March 2022Accounts for a small company made up to 30 June 2021 (12 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
5 May 2021Accounts for a small company made up to 30 June 2020 (14 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
19 March 2020Accounts for a small company made up to 30 June 2019 (12 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
27 March 2019Accounts for a small company made up to 30 June 2018 (12 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
19 November 2018Cessation of Ian Ronald Angus as a person with significant control on 19 November 2018 (1 page)
19 November 2018Notification of Angus Montgomery Ltd as a person with significant control on 19 November 2018 (2 pages)
3 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-03
(3 pages)
27 March 2018Accounts for a small company made up to 30 June 2017 (13 pages)
7 February 2018Registration of charge 005293620001, created on 26 January 2018 (25 pages)
6 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
7 April 2017Full accounts made up to 30 June 2016 (22 pages)
7 April 2017Full accounts made up to 30 June 2016 (22 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
20 October 2016Termination of appointment of George Marcou Tsangari as a director on 20 October 2016 (1 page)
20 October 2016Termination of appointment of George Marcou Tsangari as a director on 20 October 2016 (1 page)
29 March 2016Full accounts made up to 30 June 2015 (16 pages)
29 March 2016Full accounts made up to 30 June 2015 (16 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000
(5 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000
(5 pages)
12 April 2015Full accounts made up to 30 June 2014 (16 pages)
12 April 2015Full accounts made up to 30 June 2014 (16 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,000
(5 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,000
(5 pages)
31 March 2014Termination of appointment of Christopher Newton as a director (1 page)
31 March 2014Full accounts made up to 30 June 2013 (16 pages)
31 March 2014Termination of appointment of Christopher Newton as a director (1 page)
31 March 2014Full accounts made up to 30 June 2013 (16 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(6 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(6 pages)
26 March 2013Full accounts made up to 30 June 2012 (16 pages)
26 March 2013Full accounts made up to 30 June 2012 (16 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
27 March 2012Full accounts made up to 30 June 2011 (15 pages)
27 March 2012Full accounts made up to 30 June 2011 (15 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
28 March 2011Full accounts made up to 30 June 2010 (16 pages)
28 March 2011Full accounts made up to 30 June 2010 (16 pages)
24 March 2011Appointment of Mr Damion Barnaby Angus as a director (2 pages)
24 March 2011Appointment of Mr Damion Barnaby Angus as a director (2 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
22 September 2010Company name changed montgomery management services LTD\certificate issued on 22/09/10
  • RES15 ‐ Change company name resolution on 2010-09-21
(2 pages)
22 September 2010Change of name notice (2 pages)
22 September 2010Company name changed montgomery management services LTD\certificate issued on 22/09/10
  • RES15 ‐ Change company name resolution on 2010-09-21
(2 pages)
22 September 2010Change of name notice (2 pages)
30 March 2010Full accounts made up to 30 June 2009 (13 pages)
30 March 2010Full accounts made up to 30 June 2009 (13 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Christopher Michael Fendall Newton on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Christopher Michael Fendall Newton on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Christopher Michael Fendall Newton on 5 October 2009 (2 pages)
7 October 2009Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page)
7 October 2009Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages)
7 October 2009Director's details changed for George Marcou Tsangari on 5 October 2009 (2 pages)
7 October 2009Director's details changed for George Marcou Tsangari on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages)
7 October 2009Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page)
7 October 2009Director's details changed for George Marcou Tsangari on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Ian Ronald Angus on 5 October 2009 (2 pages)
7 October 2009Secretary's details changed for George Marcou Tsangari on 5 October 2009 (1 page)
16 April 2009Full accounts made up to 30 June 2008 (14 pages)
16 April 2009Full accounts made up to 30 June 2008 (14 pages)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
16 May 2008Appointment terminated director matthew benyon (1 page)
16 May 2008Appointment terminated director matthew benyon (1 page)
28 April 2008Full accounts made up to 30 June 2007 (14 pages)
28 April 2008Full accounts made up to 30 June 2007 (14 pages)
6 February 2008Return made up to 31/01/08; full list of members (3 pages)
6 February 2008Return made up to 31/01/08; full list of members (3 pages)
4 May 2007Full accounts made up to 30 June 2006 (13 pages)
4 May 2007Full accounts made up to 30 June 2006 (13 pages)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Return made up to 31/01/07; full list of members (3 pages)
6 February 2007Return made up to 31/01/07; full list of members (3 pages)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
27 April 2006Full accounts made up to 30 June 2005 (15 pages)
27 April 2006Full accounts made up to 30 June 2005 (15 pages)
16 February 2006Return made up to 31/01/06; full list of members (8 pages)
16 February 2006Return made up to 31/01/06; full list of members (8 pages)
22 November 2005Company name changed montgomery exhibitions LTD.\certificate issued on 22/11/05 (2 pages)
22 November 2005Company name changed montgomery exhibitions LTD.\certificate issued on 22/11/05 (2 pages)
9 April 2005Full accounts made up to 30 June 2004 (15 pages)
9 April 2005Full accounts made up to 30 June 2004 (15 pages)
28 February 2005Return made up to 31/01/05; full list of members (8 pages)
28 February 2005Return made up to 31/01/05; full list of members (8 pages)
15 December 2004Registered office changed on 15/12/04 from: 11 manchester square london W1U 3PL (1 page)
15 December 2004Registered office changed on 15/12/04 from: 11 manchester square london W1U 3PL (1 page)
16 March 2004Full accounts made up to 30 June 2003 (11 pages)
16 March 2004Full accounts made up to 30 June 2003 (11 pages)
28 February 2004Return made up to 31/01/04; full list of members (8 pages)
28 February 2004Return made up to 31/01/04; full list of members (8 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
3 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 March 2003Director's particulars changed (1 page)
1 March 2003Director's particulars changed (1 page)
18 February 2003Full accounts made up to 30 June 2002 (11 pages)
18 February 2003Full accounts made up to 30 June 2002 (11 pages)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
14 March 2002Full accounts made up to 30 June 2001 (12 pages)
14 March 2002Full accounts made up to 30 June 2001 (12 pages)
11 February 2002Return made up to 31/01/02; full list of members (8 pages)
11 February 2002Return made up to 31/01/02; full list of members (8 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
30 October 2001Director's particulars changed (1 page)
30 October 2001Director's particulars changed (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
19 March 2001Full accounts made up to 30 June 2000 (11 pages)
19 March 2001Full accounts made up to 30 June 2000 (11 pages)
7 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/02/01
(8 pages)
7 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/02/01
(8 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
31 March 2000Full accounts made up to 30 June 1999 (11 pages)
31 March 2000Full accounts made up to 30 June 1999 (11 pages)
28 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 1999Secretary resigned;director resigned (1 page)
14 September 1999New secretary appointed (2 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999Secretary resigned;director resigned (1 page)
7 July 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
7 July 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
2 March 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
2 March 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 March 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 October 1997Director's particulars changed (1 page)
14 October 1997Director's particulars changed (1 page)
16 June 1997Director resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
4 March 1997Return made up to 31/01/97; no change of members (8 pages)
4 March 1997Return made up to 31/01/97; no change of members (8 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
3 April 1996Secretary resigned;new secretary appointed (2 pages)
3 April 1996Secretary resigned;new secretary appointed (2 pages)
3 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
4 March 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Return made up to 31/01/95; full list of members (12 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995Return made up to 31/01/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)