Worcester
WR6 6UT
Director Name | Mr Martin Edwin Foster Jones |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2005(49 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 13 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Bramalea Close London N6 4QD |
Director Name | Mr David Grant Hargrave |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(49 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 13 November 2018) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Trench Hill Painswick Stroud Gloucestershire GL6 6TZ Wales |
Secretary Name | Mr Jayesh Gulabbhai Solanki |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2006(50 years after company formation) |
Appointment Duration | 12 years, 5 months (closed 13 November 2018) |
Role | Company Director |
Correspondence Address | Amp House Dingwall Road Croydon Surrey CR0 2LX |
Director Name | Mrs Elizabeth Ann Newlands |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(51 years, 4 months after company formation) |
Appointment Duration | 11 years (closed 13 November 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Range Cottage Dockett Eddy Lane Shepperton Middlesex TW17 9NT |
Director Name | Mr Peter Richard Caney |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Australian British |
Status | Resigned |
Appointed | 05 June 1992(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | Broadoaks 14 Hamilton Drive Sunningdale Ascot Berkshire SL5 9PP |
Director Name | Mr Charles Robert Edge |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 April 1995) |
Role | Solicitor |
Correspondence Address | 1 Agincourt Cheapside Road Ascot Surrey SL5 7SJ |
Director Name | Frank Harfield |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(35 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Greenbank Fordwater Road Chichester Sussex PO19 4PS |
Director Name | Mr John Michael Heathcote Light |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 August 1996) |
Role | Company Director |
Correspondence Address | 138 Petersham Road Richmond Surrey TW10 6UX |
Director Name | Tony John Palmer |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 December 1994) |
Role | Accountant |
Correspondence Address | The Croft Main Street Scarcliffe Chesterfield Derbyshire S44 6SZ |
Secretary Name | Miss Rachel Jane Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(35 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 28 Perrycroft Windsor Berkshire SL4 4HJ |
Secretary Name | Mrs Elizabeth Ann Newlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(36 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 15 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Range Cottage Dockett Eddy Lane Shepperton Middlesex TW17 9NT |
Director Name | Mr John William James |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(37 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 June 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN |
Director Name | Terence Gordon Arthur |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(37 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 30 April 2006) |
Role | Actuary/Prof Director |
Correspondence Address | 23 St Marys Street Stamford Lincs PE9 2DG |
Director Name | Xavier Francis Kingsland |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(38 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 November 1999) |
Role | Company Director |
Correspondence Address | 11 Blackwood Close Dartnell Park West Byfleet Surrey KT14 6PW |
Director Name | Mr David Simon Green |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(46 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 11 September 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Greenways Main Road Boreham Chelmsford CM3 3JB |
Registered Address | Amp House Dingwall Road Croydon Surrey CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
24 at £1 | David Green 20.00% Ordinary |
---|---|
24 at £1 | David Hargrave 20.00% Ordinary |
24 at £1 | Elizabeth Newlands 20.00% Ordinary |
24 at £1 | Martin Jones 20.00% Ordinary |
24 at £1 | Tony Palmer 20.00% Ordinary |
Latest Accounts | 5 April 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2018 | Application to strike the company off the register (3 pages) |
15 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
22 January 2018 | Termination of appointment of David Simon Green as a director on 11 September 2017 (1 page) |
22 January 2018 | Termination of appointment of David Simon Green as a director on 11 September 2017 (1 page) |
22 December 2017 | Accounts for a dormant company made up to 5 April 2017 (2 pages) |
22 December 2017 | Accounts for a dormant company made up to 5 April 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
23 December 2016 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
23 December 2016 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
8 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
5 April 2016 | Director's details changed for Mr David Simon Green on 30 March 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr David Simon Green on 30 March 2016 (2 pages) |
23 December 2015 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
23 December 2015 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
22 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
10 December 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
10 December 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
10 December 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
21 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
21 June 2014 | Registered office address changed from C/O C/O Premier Pensions Management Limited Amp House Dingwall Road Croydon Surrey CR0 2LX on 21 June 2014 (1 page) |
21 June 2014 | Registered office address changed from C/O Premier Pensions Management Limited Amp House Dingwall Road Croydon CR0 2LX England on 21 June 2014 (1 page) |
21 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
21 June 2014 | Registered office address changed from C/O C/O Premier Pensions Management Limited Amp House Dingwall Road Croydon Surrey CR0 2LX on 21 June 2014 (1 page) |
21 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
21 June 2014 | Registered office address changed from C/O Premier Pensions Management Limited Amp House Dingwall Road Croydon CR0 2LX England on 21 June 2014 (1 page) |
18 March 2014 | Registered office address changed from C/O Premier Pensions Management Limited Corinthian House 17 Lansdowne Road Croydon CR0 2BX on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from C/O Premier Pensions Management Limited Corinthian House 17 Lansdowne Road Croydon CR0 2BX on 18 March 2014 (1 page) |
23 December 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
23 December 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
23 December 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
8 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (8 pages) |
8 August 2013 | Director's details changed for Tony John Palmer on 15 February 2013 (2 pages) |
8 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (8 pages) |
8 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (8 pages) |
8 August 2013 | Director's details changed for Tony John Palmer on 13 February 2013 (2 pages) |
8 August 2013 | Director's details changed for Tony John Palmer on 13 February 2013 (2 pages) |
8 August 2013 | Director's details changed for Tony John Palmer on 15 February 2013 (2 pages) |
4 January 2013 | Accounts for a dormant company made up to 5 April 2012 (2 pages) |
4 January 2013 | Accounts for a dormant company made up to 5 April 2012 (2 pages) |
4 January 2013 | Accounts for a dormant company made up to 5 April 2012 (2 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Director's details changed for Tony John Palmer on 13 January 2011 (2 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Director's details changed for Tony John Palmer on 13 January 2011 (2 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (8 pages) |
16 January 2012 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
16 January 2012 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
16 January 2012 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
5 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (9 pages) |
5 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (9 pages) |
5 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (9 pages) |
4 July 2011 | Termination of appointment of John James as a director (1 page) |
4 July 2011 | Termination of appointment of John James as a director (1 page) |
5 January 2011 | Accounts for a dormant company made up to 5 April 2010 (2 pages) |
5 January 2011 | Accounts for a dormant company made up to 5 April 2010 (2 pages) |
5 January 2011 | Accounts for a dormant company made up to 5 April 2010 (2 pages) |
7 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Secretary's details changed for Mr Jayesh Gulabbhai Solanki on 5 April 2010 (1 page) |
6 July 2010 | Director's details changed for John William James on 5 April 2010 (2 pages) |
6 July 2010 | Director's details changed for John William James on 5 April 2010 (2 pages) |
6 July 2010 | Director's details changed for David Simon Green on 5 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Mrs Elizabeth Ann Newlands on 5 April 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Mr Jayesh Gulabbhai Solanki on 5 April 2010 (1 page) |
6 July 2010 | Director's details changed for Mrs Elizabeth Ann Newlands on 5 April 2010 (2 pages) |
6 July 2010 | Director's details changed for David Simon Green on 5 April 2010 (2 pages) |
6 July 2010 | Director's details changed for John William James on 5 April 2010 (2 pages) |
6 July 2010 | Director's details changed for David Simon Green on 5 April 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Mr Jayesh Gulabbhai Solanki on 5 April 2010 (1 page) |
6 July 2010 | Director's details changed for Mrs Elizabeth Ann Newlands on 5 April 2010 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 5 April 2009 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 5 April 2009 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 5 April 2009 (2 pages) |
2 September 2009 | Secretary's change of particulars / jayesh solanki / 01/09/2009 (2 pages) |
2 September 2009 | Secretary's change of particulars / jayesh solanki / 01/09/2009 (2 pages) |
1 September 2009 | Secretary's change of particulars / jayesh solanki / 01/09/2009 (2 pages) |
1 September 2009 | Director's change of particulars / martin jones / 01/09/2009 (1 page) |
1 September 2009 | Secretary's change of particulars / jayesh solanki / 01/09/2009 (2 pages) |
1 September 2009 | Director's change of particulars / martin jones / 01/09/2009 (1 page) |
7 July 2009 | Return made up to 05/06/09; full list of members (6 pages) |
7 July 2009 | Return made up to 05/06/09; full list of members (6 pages) |
6 July 2009 | Location of debenture register (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from c/o premier pensions management LIMITED capital business centre units 14 & 15 22 carlton road south croydon surrey CR2 0BS (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from c/o premier pensions management LIMITED capital business centre units 14 & 15 22 carlton road south croydon surrey CR2 0BS (1 page) |
6 July 2009 | Location of debenture register (1 page) |
6 July 2009 | Location of register of members (1 page) |
6 July 2009 | Location of register of members (1 page) |
9 February 2009 | Total exemption full accounts made up to 5 April 2008 (7 pages) |
9 February 2009 | Total exemption full accounts made up to 5 April 2008 (7 pages) |
9 February 2009 | Total exemption full accounts made up to 5 April 2008 (7 pages) |
19 June 2008 | Return made up to 05/06/08; full list of members (6 pages) |
19 June 2008 | Return made up to 05/06/08; full list of members (6 pages) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from c/o premier pensions management LIMITED capital business centre units 14 & 15 22 carlton road south croydonsurrey CR2 0BS (1 page) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from c/o premier pensions management LIMITED capital business centre units 14 & 15 22 carlton road south croydonsurrey CR2 0BS (1 page) |
15 February 2008 | £ nc 100/120 23/11/07 (2 pages) |
15 February 2008 | £ nc 100/120 23/11/07 (2 pages) |
22 December 2007 | Accounts for a dormant company made up to 5 April 2007 (8 pages) |
22 December 2007 | Accounts for a dormant company made up to 5 April 2007 (8 pages) |
22 December 2007 | Accounts for a dormant company made up to 5 April 2007 (8 pages) |
12 November 2007 | New director appointed (1 page) |
12 November 2007 | New director appointed (1 page) |
8 August 2007 | Location of register of members (1 page) |
8 August 2007 | Return made up to 05/06/07; full list of members (4 pages) |
8 August 2007 | Return made up to 05/06/07; full list of members (4 pages) |
8 August 2007 | Location of register of members (1 page) |
16 February 2007 | Accounts for a dormant company made up to 5 April 2006 (7 pages) |
16 February 2007 | Accounts for a dormant company made up to 5 April 2006 (7 pages) |
16 February 2007 | Accounts for a dormant company made up to 5 April 2006 (7 pages) |
28 June 2006 | Return made up to 05/06/06; full list of members (9 pages) |
28 June 2006 | Return made up to 05/06/06; full list of members (9 pages) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: centurion house london road staines middlesex TW18 4AX (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: centurion house london road staines middlesex TW18 4AX (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
30 August 2005 | Accounts for a dormant company made up to 5 April 2005 (7 pages) |
30 August 2005 | Accounts for a dormant company made up to 5 April 2005 (7 pages) |
30 August 2005 | Accounts for a dormant company made up to 5 April 2005 (7 pages) |
14 June 2005 | Return made up to 05/06/05; full list of members (9 pages) |
14 June 2005 | Return made up to 05/06/05; full list of members (9 pages) |
2 September 2004 | Accounts for a dormant company made up to 5 April 2004 (7 pages) |
2 September 2004 | Accounts for a dormant company made up to 5 April 2004 (7 pages) |
2 September 2004 | Accounts for a dormant company made up to 5 April 2004 (7 pages) |
16 June 2004 | Return made up to 05/06/04; full list of members
|
16 June 2004 | Return made up to 05/06/04; full list of members
|
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
30 August 2003 | Accounts for a dormant company made up to 5 April 2003 (7 pages) |
30 August 2003 | Accounts for a dormant company made up to 5 April 2003 (7 pages) |
30 August 2003 | Accounts for a dormant company made up to 5 April 2003 (7 pages) |
11 June 2003 | Return made up to 05/06/03; full list of members (9 pages) |
11 June 2003 | Return made up to 05/06/03; full list of members (9 pages) |
14 January 2003 | New director appointed (4 pages) |
14 January 2003 | New director appointed (4 pages) |
25 July 2002 | Accounts for a dormant company made up to 5 April 2002 (7 pages) |
25 July 2002 | Accounts for a dormant company made up to 5 April 2002 (7 pages) |
25 July 2002 | Accounts for a dormant company made up to 5 April 2002 (7 pages) |
12 June 2002 | Return made up to 05/06/02; full list of members (9 pages) |
12 June 2002 | Return made up to 05/06/02; full list of members (9 pages) |
26 July 2001 | Accounts for a dormant company made up to 5 April 2001 (7 pages) |
26 July 2001 | Accounts for a dormant company made up to 5 April 2001 (7 pages) |
26 July 2001 | Accounts for a dormant company made up to 5 April 2001 (7 pages) |
18 June 2001 | Return made up to 05/06/01; full list of members (8 pages) |
18 June 2001 | Return made up to 05/06/01; full list of members (8 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: suite 3 croxley business park rushmore court, hatters lane watford hertfordshire WD1 8YL (1 page) |
27 March 2001 | Location of register of members (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: suite 3 croxley business park rushmore court, hatters lane watford hertfordshire WD1 8YL (1 page) |
27 March 2001 | Location of register of members (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD1 8YL (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD1 8YL (1 page) |
5 July 2000 | Return made up to 05/06/00; full list of members (7 pages) |
5 July 2000 | Return made up to 05/06/00; full list of members (7 pages) |
13 June 2000 | Accounts for a dormant company made up to 5 April 2000 (8 pages) |
13 June 2000 | Accounts for a dormant company made up to 5 April 2000 (8 pages) |
13 June 2000 | Accounts for a dormant company made up to 5 April 2000 (8 pages) |
15 December 1999 | Accounts for a dormant company made up to 5 April 1999 (7 pages) |
15 December 1999 | Accounts for a dormant company made up to 5 April 1999 (7 pages) |
15 December 1999 | Accounts for a dormant company made up to 5 April 1999 (7 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
26 November 1999 | Resolutions
|
26 November 1999 | Resolutions
|
2 July 1999 | Return made up to 05/06/99; full list of members (9 pages) |
2 July 1999 | Return made up to 05/06/99; full list of members (9 pages) |
8 October 1998 | Accounts for a dormant company made up to 5 April 1998 (6 pages) |
8 October 1998 | Accounts for a dormant company made up to 5 April 1998 (6 pages) |
8 October 1998 | Accounts for a dormant company made up to 5 April 1998 (6 pages) |
30 June 1998 | Return made up to 05/06/98; full list of members (10 pages) |
30 June 1998 | Return made up to 05/06/98; full list of members (10 pages) |
16 October 1997 | Accounts for a dormant company made up to 5 April 1997 (5 pages) |
16 October 1997 | Accounts for a dormant company made up to 5 April 1997 (5 pages) |
16 October 1997 | Accounts for a dormant company made up to 5 April 1997 (5 pages) |
4 July 1997 | Return made up to 05/06/97; full list of members (10 pages) |
4 July 1997 | Return made up to 05/06/97; full list of members (10 pages) |
8 September 1996 | Director resigned (1 page) |
8 September 1996 | Director resigned (1 page) |
18 July 1996 | Accounts for a dormant company made up to 5 April 1996 (5 pages) |
18 July 1996 | Accounts for a dormant company made up to 5 April 1996 (5 pages) |
18 July 1996 | Accounts for a dormant company made up to 5 April 1996 (5 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: 40 church street staines middlesex TW18 4EP (1 page) |
12 July 1996 | Registered office changed on 12/07/96 from: 40 church street staines middlesex TW18 4EP (1 page) |
19 June 1996 | Return made up to 05/06/96; full list of members (11 pages) |
19 June 1996 | Return made up to 05/06/96; full list of members (11 pages) |
14 February 1996 | Director's particulars changed (2 pages) |
14 February 1996 | Director's particulars changed (2 pages) |
16 May 1995 | Accounts for a dormant company made up to 5 April 1995 (5 pages) |
16 May 1995 | Resolutions
|
16 May 1995 | Accounts for a dormant company made up to 5 April 1995 (5 pages) |
16 May 1995 | Resolutions
|
16 May 1995 | Accounts for a dormant company made up to 5 April 1995 (5 pages) |
14 March 1995 | New director appointed (3 pages) |
14 March 1995 | New director appointed (3 pages) |
9 September 1991 | Resolutions
|
12 October 1990 | Resolutions
|
27 June 1956 | Incorporation (13 pages) |
27 June 1956 | Incorporation (13 pages) |
27 June 1956 | Certificate of incorporation (1 page) |
27 June 1956 | Certificate of incorporation (1 page) |