London
EC2M 3UR
Director Name | Mr Adam Holden |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2015(59 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 14 June 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Smith House Elmwood Avenue Feltham Middlesex TW13 7QD |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 September 2012(56 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 14 June 2016) |
Correspondence Address | 24-25 St. Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | John Douglas Purdy |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(36 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1996) |
Role | Chartered Accountant |
Correspondence Address | Kendals Little Heath Lane, Potten End Berkhamsted Hertfordshire HP4 2RY |
Director Name | Michael Alan Maberly |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Endellion Money Row Green Holyport Maidenhead Berkshire SL6 2NA |
Director Name | John Derek Fitch |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1996) |
Role | Deputy Chief Executive |
Correspondence Address | Douglas Cottage Coombe End Kingston Surrey KT2 7DQ |
Director Name | Brian Addison Carte |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 1996) |
Role | Banker/Governor Of Motability |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Lodge Hardwick Close Knott Park Oxshott Surrey KT22 0HZ |
Secretary Name | Patricia Ann Stranaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(36 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 March 1993) |
Role | Company Director |
Correspondence Address | Flat 1 25 Somers Road Reigate Surrey RH2 9DY |
Secretary Name | Margaret Janet Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 April 1998) |
Role | Company Director |
Correspondence Address | 17 Coniston Way Reigate Surrey RH2 0LN |
Director Name | Jeffrey Johnson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(38 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 November 1999) |
Role | Accountant |
Correspondence Address | Hill House 28 Maldon Road Danbury Chelmsford Essex CM3 4QH |
Director Name | Mr Harry McCrea Roome |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 February 1999) |
Role | Accountant/Banker |
Country of Residence | England |
Correspondence Address | The Duchies Mill Lane, Pirbright Woking Surrey GU24 0BT |
Director Name | Alistair John Beeston |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1998) |
Role | Banker |
Correspondence Address | Three Oaks Vauxhall Lane Southborough Tunbridge Wells Kent TN4 0XD |
Secretary Name | Heidi Elizabeth Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(42 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 40 Hitchings Way Reigate Surrey RH2 8EW |
Director Name | Mr Martin Edward Powell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(42 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 May 1999) |
Role | Director Risk & Regulation |
Country of Residence | United Kingdom |
Correspondence Address | Monroe Station Road Hatfield Peverel Chelmsford CM3 2DS |
Director Name | Mr Nigel Pearce |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(42 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Willow Trees Hazelwood Lane Chipstead Surrey CR5 3PF |
Director Name | Mr Peter Higgins |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(43 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 March 2000) |
Role | Finance House Manager |
Country of Residence | England |
Correspondence Address | 2 Grange Close Bletchingley Surrey RH1 4LW |
Director Name | Christopher Paul Sullivan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(43 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 February 2004) |
Role | Accountant/Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Princess Way Redhill Surrey RH1 1NP |
Director Name | Christopher George Knowles |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(43 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 February 2004) |
Role | Bank Executive |
Correspondence Address | Whispering Well House Chander Hill Lane, Holymoorside Chesterfield Derbyshire S42 7HN |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | John David Stuart |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | 69 Howards Thicket Gerrards Cross Buckinghamshire SL9 7NU |
Secretary Name | Miss Carolyn Jean Whittaker |
---|---|
Status | Resigned |
Appointed | 01 February 2002(45 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 November 2005) |
Role | Company Director |
Correspondence Address | 6 Whitewood Cottages Whitewood Lane South Godstone Surrey RH9 8JR |
Director Name | Mr Graham Colin Clemett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(47 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 June 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Winchester Close Esher Surrey KT10 8QH |
Director Name | Mr Nigel Timothy John Clibbens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(47 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 27 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40a Pennington Road Southborough Tunbridge Wells Kent TN4 0SL |
Director Name | Mr George Smith-Salmond Ashworth |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(47 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 June 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 2 Laurelsfield St Albans Hertfordshire AL3 4BZ |
Director Name | Mr Paul Marrow |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(47 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Shutters 2 Nightjar Close Ewshot Farnham Surrey GU10 5TQ |
Director Name | Mr Paul Anthony Lynam |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2004(48 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 August 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Warwick Road Reading Berkshire RG2 7AX |
Secretary Name | Gillian Wraith Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(49 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 August 2008) |
Role | Company Director |
Correspondence Address | 8 Great Lime Kilns Southwater Horsham West Sussex RH13 9JL |
Director Name | Mr Richard Mark Priestman |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(51 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 August 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Hove Park Villas Hove Sussex BN3 6HH |
Director Name | Mr Neeraj Kapur |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(51 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | The Old Granary Hillside Road Frensham Surrey GU10 3AJ |
Director Name | Mr Alexander David Baldock |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(52 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2012) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 218 Westbourne Park Road London W11 1EP |
Secretary Name | Lindsey Helen Cameron |
---|---|
Status | Resigned |
Appointed | 08 August 2008(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | Suite Gleann Cottage, 1 The Terrace Glenlomond Kinross KY13 9HF Scotland |
Director Name | Mr Andrew David Barnard |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(53 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2013) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Bell Cottage Bell Cottage Bell Road Warnham West Sussex RH12 3QL |
Secretary Name | Kirsty Daly |
---|---|
Status | Resigned |
Appointed | 01 June 2011(55 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 January 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Amy Williamson |
---|---|
Status | Resigned |
Appointed | 22 February 2012(55 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 September 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr Andrew Paul Gadsby |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(57 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 May 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Website | lombard.co.uk |
---|---|
Telephone | 01980 157954 |
Telephone region | Amesbury |
Registered Address | 135 Bishopsgate London EC2M 3UR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
5k at £1 | Lombard North Central PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
29 October 1982 | Delivered on: 29 October 1982 Satisfied on: 11 September 2015 Persons entitled: United States Trust Company of New York Classification: Ship mortgage Secured details: All monies due or to become due from shell international petroleum company limitited to the chargee on an account current under the terms of deed of covenant 29-10-83 and demise charter 30-1-79. Particulars: 64/64 shares in M.A. "isocardia" registered at the port of london with official no. 703216 and in her boats, guns, ammunition, shall arms and appurtenances. Fully Satisfied |
---|---|
29 October 1982 | Delivered on: 29 October 1982 Satisfied on: 11 September 2015 Persons entitled: United States Trust Company of New York Classification: Deed of covenants Secured details: For further securing all monie due or to become due from shell international petroleum company limited to the chargee secured by a mortgage 29/10/82 pursuant to a demise charter dated 30-1-1979 and secured by deed of covenants dated 29 october 1982. Particulars: All right, title and interest, present and future of the mortgagor in and to M.S. "isocardia" registered at the port of london with official no 703216 and to the "ancillary benefits" as defined. Fully Satisfied |
30 April 1982 | Delivered on: 30 April 1982 Satisfied on: 11 September 2015 Persons entitled: United States Trust Company of New York Classification: Deed of covenants Secured details: For further securing all monies due or to become due from shell international petroleum company limited to the chargee account to a demise charter dated 30 jan 1979 and secured by a mortgage dated 30 april 1982. Particulars: All right title & interest present & future in & to M.S. isomeria. Official no 399061 & to the "ancillary benefits" as defined. Fully Satisfied |
30 April 1982 | Delivered on: 30 April 1982 Satisfied on: 11 September 2015 Persons entitled: United States Trust Company of New York Classification: Mortgage Secured details: All monies due or to become due from shell international petroleum company limited on an account current under the terms of a demise charter dated 30 jan 1979 and a deed of covenant dated 30 april 1982. Particulars: 64/64 ms "isomeria" official no:399061 and in her boats guns, ammunition, small arms and appurtenances. Fully Satisfied |
8 September 1980 | Delivered on: 8 September 1980 Satisfied on: 11 September 2015 Persons entitled: First National Bank in Dallas Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of various agreements d/d 8/9/80. Particulars: First fixed charge on one mcdonnell douglas corporation dc-10 series 30 aircraft, serial no. 47816 & u k nationality - registration mark g-bhdh including its airframe & the 3 general electric model CF6-soc engines installed thereon. (See doc mss schedule 2 for full details). Fully Satisfied |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2016 | Application to strike the company off the register (3 pages) |
26 February 2016 | Statement of capital on 26 February 2016
|
26 February 2016 | Resolutions
|
26 February 2016 | Statement by Directors (1 page) |
26 February 2016 | Solvency Statement dated 15/02/16 (1 page) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
11 September 2015 | Satisfaction of charge 1 in full (4 pages) |
11 September 2015 | Satisfaction of charge 2 in full (4 pages) |
11 September 2015 | Satisfaction of charge 5 in full (4 pages) |
11 September 2015 | Satisfaction of charge 3 in full (4 pages) |
11 September 2015 | Satisfaction of charge 4 in full (4 pages) |
23 June 2015 | Appointment of Adam Holden as a director on 11 May 2015 (2 pages) |
23 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page) |
28 May 2015 | Full accounts made up to 30 September 2014 (15 pages) |
4 March 2015 | Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
7 April 2014 | Full accounts made up to 30 September 2013 (20 pages) |
19 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
25 September 2013 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page) |
2 July 2013 | Full accounts made up to 30 September 2012 (21 pages) |
18 June 2013 | Termination of appointment of Andrew Barnard as a director (1 page) |
17 June 2013 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
26 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Termination of appointment of Amy Williamson as a secretary (1 page) |
8 October 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
18 September 2012 | Termination of appointment of Alexander Baldock as a director (1 page) |
23 February 2012 | Termination of appointment of Kirsty Daly as a secretary (1 page) |
23 February 2012 | Appointment of Amy Williamson as a secretary (2 pages) |
1 February 2012 | Full accounts made up to 30 September 2011 (21 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Appointment of Kirsty Daly as a secretary (2 pages) |
9 June 2011 | Termination of appointment of Lindsey Cameron as a secretary (1 page) |
7 March 2011 | Full accounts made up to 30 September 2010 (22 pages) |
23 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Termination of appointment of Richard Priestman as a director (1 page) |
22 March 2010 | Full accounts made up to 30 September 2009 (22 pages) |
11 February 2010 | Termination of appointment of Neeraj Kapur as a director (1 page) |
11 February 2010 | Appointment of Andrew David Barnard as a director (2 pages) |
16 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
4 April 2009 | Full accounts made up to 30 September 2008 (42 pages) |
14 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
27 August 2008 | Director appointed mr alexander david baldock (1 page) |
26 August 2008 | Secretary appointed lindsey helen cameron (1 page) |
26 August 2008 | Appointment terminated secretary gillian wraith carter (1 page) |
22 August 2008 | Appointment terminated director paul lynam (1 page) |
1 April 2008 | Full accounts made up to 30 September 2007 (21 pages) |
31 October 2007 | Return made up to 31/10/07; full list of members (3 pages) |
11 July 2007 | Director resigned (1 page) |
12 June 2007 | New director appointed (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (1 page) |
7 June 2007 | Full accounts made up to 30 September 2006 (22 pages) |
16 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
5 June 2006 | Full accounts made up to 30 September 2005 (14 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
18 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
3 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Director resigned (1 page) |
31 October 2004 | Return made up to 31/10/04; full list of members (6 pages) |
5 October 2004 | Full accounts made up to 30 September 2003 (15 pages) |
15 March 2004 | New director appointed (3 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (3 pages) |
2 December 2003 | Return made up to 31/10/03; full list of members (6 pages) |
21 June 2003 | New director appointed (6 pages) |
19 June 2003 | New director appointed (8 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
5 June 2003 | Full accounts made up to 30 September 2002 (14 pages) |
2 December 2002 | Full accounts made up to 30 September 2001 (22 pages) |
8 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
1 June 2002 | Secretary's particulars changed (1 page) |
11 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Secretary resigned (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (15 pages) |
18 July 2001 | New director appointed (3 pages) |
1 December 2000 | Director's particulars changed (1 page) |
8 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
30 August 2000 | Auditor's resignation (2 pages) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | New secretary appointed (2 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
27 April 2000 | New director appointed (3 pages) |
4 April 2000 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | New director appointed (4 pages) |
16 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: lombard house 3 princess way redhill surrey RH1 1NJ (1 page) |
26 July 1999 | Full accounts made up to 30 September 1998 (23 pages) |
26 May 1999 | New director appointed (3 pages) |
26 May 1999 | Director resigned (1 page) |
16 March 1999 | New director appointed (3 pages) |
9 March 1999 | Director resigned (1 page) |
24 November 1998 | Return made up to 31/10/98; full list of members (10 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
10 August 1998 | Full accounts made up to 30 September 1997 (14 pages) |
21 June 1998 | Director's particulars changed (2 pages) |
26 May 1998 | Resolutions
|
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Secretary resigned (1 page) |
27 November 1997 | Return made up to 31/10/97; full list of members (10 pages) |
10 September 1997 | Director's particulars changed (1 page) |
31 July 1997 | Full accounts made up to 30 September 1996 (15 pages) |
28 April 1997 | New director appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
13 November 1996 | Return made up to 31/10/96; full list of members (11 pages) |
3 October 1996 | New director appointed (1 page) |
2 October 1996 | Director resigned (2 pages) |
29 July 1996 | Auditor's resignation (1 page) |
22 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
4 July 1996 | Director resigned (1 page) |
28 February 1996 | Director's particulars changed (3 pages) |
20 November 1995 | Return made up to 31/10/95; full list of members (16 pages) |
12 September 1995 | Director's particulars changed (6 pages) |
18 August 1995 | Director's particulars changed (6 pages) |
21 July 1995 | Full accounts made up to 30 September 1994 (15 pages) |
15 June 1994 | Full accounts made up to 30 September 1993 (16 pages) |
21 February 1993 | Full accounts made up to 30 September 1992 (15 pages) |
27 January 1992 | Full accounts made up to 30 September 1991 (15 pages) |
1 February 1991 | Full accounts made up to 30 September 1990 (15 pages) |
31 January 1990 | Full accounts made up to 30 September 1989 (14 pages) |
2 February 1989 | Full accounts made up to 30 September 1988 (14 pages) |
2 February 1988 | Full accounts made up to 30 September 1987 (14 pages) |
9 January 1987 | Full accounts made up to 30 September 1986 (12 pages) |
1 February 1986 | Accounts made up to 30 September 1985 (12 pages) |
21 January 1985 | Accounts made up to 30 September 1984 (14 pages) |
31 December 1983 | Accounts made up to 30 September 1983 (12 pages) |
18 January 1983 | Accounts made up to 30 September 1982 (11 pages) |
29 January 1982 | Accounts made up to 30 September 1981 (10 pages) |
4 February 1981 | Accounts made up to 30 September 1980 (11 pages) |
29 March 1980 | Accounts made up to 30 September 1979 (10 pages) |
24 February 1979 | Accounts made up to 30 September 1978 (8 pages) |
6 July 1978 | Accounts made up to 30 September 1977 (6 pages) |
6 December 1977 | Accounts made up to 30 September 1976 (5 pages) |
13 September 1976 | Accounts made up to 30 September 1975 (5 pages) |