New York
Ny 10021
Director Name | Mr John Rigas |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 07 September 2019(62 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Vencourt Place London W6 9NU |
Director Name | Nicholas Joseph Harrington |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 September 1995) |
Role | Chartered Accountant |
Correspondence Address | 9 Kingsmead Avenue Worcester Park Surrey KT4 8XB |
Director Name | Naim Ibrahim Attallah |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 November 1995) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 51 South Street London W1Y 5PA |
Secretary Name | Nicholas Joseph Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(34 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 9 Kingsmead Avenue Worcester Park Surrey KT4 8XB |
Director Name | Mr John Rolls Asprey |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 March 1998) |
Role | Jeweller Goldsmith S |
Country of Residence | United Kingdom |
Correspondence Address | 166 New Bond Street London W1Y 0AR |
Director Name | Mr Denys Edward Pasche |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 November 1992(35 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | Greenbanks Kenilworth Close Banstead Surrey SM7 2BJ |
Director Name | Alan Geoffrey Smith |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1997) |
Role | Jeweller |
Correspondence Address | 62 Lamplighters Close Hempstead Gillingham Kent ME7 3NZ |
Secretary Name | Elizabeth Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | Flat 3 5 St Leonards Road, Ealing London W13 8PN |
Director Name | Ian Xavier Dahl |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 1999) |
Role | Group Chief Executive |
Correspondence Address | 2 Heathfield Lodge Carron Lane Midhurst West Sussex GU29 9LD |
Director Name | Mr David Alexander Robertson Adams |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(39 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 April 1997) |
Role | Group Finance Dir |
Country of Residence | England |
Correspondence Address | Applegarth Three Elm Lane Hadlow Tonbridge Kent TN11 0AB |
Secretary Name | Mr Michael John Reid |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1996(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Waldemar Avenue London W13 9PZ |
Director Name | Mr David Soutar Lowden |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Squirrels Riversdale Bourne End Buckinghamshire SL8 5EB |
Secretary Name | Miss Fiona Jane Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(42 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 317 Earlsfield Road London SW18 3DG |
Director Name | Philip John Arden |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British N Zealand |
Status | Resigned |
Appointed | 01 July 1999(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 18 Addison Way Hampstead Garden Suburb London NW11 6AJ |
Director Name | Mr Guy Ridley Salter |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(42 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 03 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Palliser Road London W14 9EB |
Director Name | Mr Paul Jonathan Felton Smith |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(43 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 December 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Parsonage Tidebrook Wadhurst East Sussex TN5 6PA |
Director Name | Robert Procop |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Amrican |
Status | Resigned |
Appointed | 03 July 2000(43 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 September 2000) |
Role | Chief Executive |
Correspondence Address | 964 Pacific Coast Highway Santa Monica Califonia Ca90403 United States |
Director Name | Silas Kei Fong Chou |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 11 September 2000(43 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 July 2005) |
Role | Company Director |
Correspondence Address | House 11 45 Island Road Hong Kong Foreign |
Director Name | Hon Rosamond Mary Monckton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(44 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2002) |
Role | Chief Executive Uk |
Country of Residence | England |
Correspondence Address | Cox's Mill Dallington East Sussex TN21 9JG |
Director Name | Gianluca Brozzetti |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 February 2002(45 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 July 2007) |
Role | Manager |
Correspondence Address | 23 Albemarle Street London W15 4AS |
Director Name | Patrizia De Santis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(48 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 March 2009) |
Role | Chief Financial Officer |
Correspondence Address | 70 Park Drive London W3 8MB |
Director Name | Justin Burley |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2007(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2010) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 55 Railroad Avenue Greenwich Greenwich Ct 06830 United States |
Secretary Name | Patrizia De Santis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(51 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 March 2009) |
Role | Company Director |
Correspondence Address | 70 Park Drive London W3 8MB |
Director Name | Mr Robert Procop |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2008(51 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 May 2010) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 6 Exchange Court London WC2R 0PP |
Director Name | Mr Patrick James John Byng |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(54 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grafton Street London W1S 4DQ |
Registered Address | 3 Vencourt Place London W6 9NU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3.5m at £1 | Asprey Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
30 October 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
20 September 2019 | Appointment of Mr. John Rigas as a director on 7 September 2019 (2 pages) |
18 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
9 January 2019 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
5 October 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
8 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
27 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
12 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
12 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
9 June 2015 | Resolutions
|
9 June 2015 | Resolutions
|
19 January 2015 | Termination of appointment of Patrick James John Byng as a director on 1 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Patrick James John Byng as a director on 1 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Patrick James John Byng as a director on 1 January 2015 (1 page) |
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
18 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
21 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
6 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
20 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Registered office address changed from 22 Albemarle Street London W1S 4AY on 18 April 2011 (1 page) |
18 April 2011 | Registered office address changed from 22 Albemarle Street London W1S 4AY on 18 April 2011 (1 page) |
12 April 2011 | Appointment of Mr Patrick James John Byng as a director (2 pages) |
12 April 2011 | Appointment of Mr Patrick James John Byng as a director (2 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
23 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Termination of appointment of Robert Procop as a director (1 page) |
22 July 2010 | Termination of appointment of Robert Procop as a director (1 page) |
20 May 2010 | Termination of appointment of Justin Burley as a director (1 page) |
20 May 2010 | Termination of appointment of Justin Burley as a director (1 page) |
11 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
11 August 2009 | Appointment terminated secretary patrizia de santis (1 page) |
11 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
11 August 2009 | Appointment terminated secretary patrizia de santis (1 page) |
24 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
24 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
18 May 2009 | Appointment terminated director patrizia de santis (1 page) |
18 May 2009 | Appointment terminated director patrizia de santis (1 page) |
29 September 2008 | Director appointed robert procop logged form (3 pages) |
29 September 2008 | Director appointed robert procop logged form (3 pages) |
26 September 2008 | Director appointed mr robert procop (2 pages) |
26 September 2008 | Director appointed mr robert procop (2 pages) |
29 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
28 July 2008 | Location of debenture register (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 22 albemarle street london W1S 4AS (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 22 albemarle street london W1S 4AS (1 page) |
28 July 2008 | Location of debenture register (1 page) |
28 July 2008 | Location of register of members (1 page) |
28 July 2008 | Location of register of members (1 page) |
15 July 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
15 July 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
3 July 2008 | Appointment terminated secretary fiona morrison (1 page) |
3 July 2008 | Secretary appointed patrizia de santis (2 pages) |
3 July 2008 | Appointment terminated secretary fiona morrison (1 page) |
3 July 2008 | Secretary appointed patrizia de santis (2 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
11 August 2007 | New director appointed (2 pages) |
11 August 2007 | New director appointed (2 pages) |
11 August 2007 | Director resigned (1 page) |
11 August 2007 | New director appointed (2 pages) |
11 August 2007 | New director appointed (2 pages) |
11 August 2007 | Director resigned (1 page) |
8 August 2007 | Return made up to 10/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 10/07/07; full list of members (2 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 March 2005 (9 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 March 2005 (9 pages) |
9 August 2006 | Return made up to 10/07/06; full list of members
|
9 August 2006 | Return made up to 10/07/06; full list of members
|
13 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
13 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
23 August 2005 | Return made up to 10/07/05; full list of members (7 pages) |
23 August 2005 | Return made up to 10/07/05; full list of members (7 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (10 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (10 pages) |
29 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
19 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Director's particulars changed (1 page) |
10 January 2004 | Accounts for a dormant company made up to 31 March 2003 (10 pages) |
10 January 2004 | Accounts for a dormant company made up to 31 March 2003 (10 pages) |
28 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
28 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
7 January 2003 | Full accounts made up to 30 March 2002 (12 pages) |
7 January 2003 | Full accounts made up to 30 March 2002 (12 pages) |
31 July 2002 | Return made up to 10/07/02; full list of members
|
31 July 2002 | Return made up to 10/07/02; full list of members
|
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
20 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
20 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
25 October 2001 | Return made up to 10/07/01; full list of members
|
25 October 2001 | Return made up to 10/07/01; full list of members
|
20 April 2001 | Registered office changed on 20/04/01 from: 22 albemarle street london W1X 3HA (1 page) |
20 April 2001 | Registered office changed on 20/04/01 from: 22 albemarle street london W1X 3HA (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
29 January 2001 | Full accounts made up to 25 March 2000 (13 pages) |
29 January 2001 | Full accounts made up to 25 March 2000 (13 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
28 November 2000 | New director appointed (3 pages) |
28 November 2000 | New director appointed (3 pages) |
21 November 2000 | Return made up to 10/07/99; full list of members (7 pages) |
21 November 2000 | Return made up to 10/07/99; full list of members (7 pages) |
26 October 2000 | Return made up to 10/07/00; full list of members
|
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Return made up to 10/07/00; full list of members
|
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
21 August 2000 | Director's particulars changed (1 page) |
21 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | Company name changed dmh (uk) LIMITED\certificate issued on 03/08/00 (9 pages) |
3 August 2000 | Company name changed dmh (uk) LIMITED\certificate issued on 03/08/00 (9 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
13 March 2000 | Full accounts made up to 27 March 1999 (14 pages) |
13 March 2000 | Full accounts made up to 27 March 1999 (14 pages) |
7 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
7 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
26 October 1999 | New director appointed (3 pages) |
26 October 1999 | New director appointed (3 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
4 May 1999 | Full accounts made up to 28 March 1998 (13 pages) |
4 May 1999 | Full accounts made up to 28 March 1998 (13 pages) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | Secretary resigned (1 page) |
10 February 1999 | Company name changed J.W. benson LIMITED\certificate issued on 10/02/99 (2 pages) |
10 February 1999 | Company name changed J.W. benson LIMITED\certificate issued on 10/02/99 (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
24 December 1998 | Delivery ext'd 3 mth 28/03/98 (2 pages) |
24 December 1998 | Delivery ext'd 3 mth 28/03/98 (2 pages) |
25 January 1998 | Full accounts made up to 29 March 1997 (15 pages) |
25 January 1998 | Full accounts made up to 29 March 1997 (15 pages) |
26 October 1997 | Auditor's resignation (1 page) |
26 October 1997 | Auditor's resignation (1 page) |
10 October 1997 | New director appointed (4 pages) |
10 October 1997 | New director appointed (4 pages) |
8 August 1997 | Return made up to 10/07/97; full list of members
|
8 August 1997 | Return made up to 10/07/97; full list of members
|
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
18 March 1997 | Auditor's resignation (2 pages) |
18 March 1997 | Auditor's resignation (2 pages) |
18 November 1996 | New secretary appointed (2 pages) |
18 November 1996 | New director appointed (3 pages) |
18 November 1996 | New secretary appointed (2 pages) |
18 November 1996 | Secretary resigned (1 page) |
18 November 1996 | New director appointed (3 pages) |
18 November 1996 | Secretary resigned (1 page) |
3 November 1996 | Full accounts made up to 31 March 1996 (16 pages) |
3 November 1996 | Full accounts made up to 31 March 1996 (16 pages) |
1 October 1996 | Resolutions
|
1 October 1996 | Memorandum and Articles of Association (14 pages) |
1 October 1996 | Resolutions
|
1 October 1996 | Memorandum and Articles of Association (14 pages) |
2 September 1996 | Secretary's particulars changed (1 page) |
2 September 1996 | Secretary's particulars changed (1 page) |
12 August 1996 | Return made up to 10/07/96; full list of members
|
12 August 1996 | Return made up to 10/07/96; full list of members
|
20 November 1995 | Director resigned (4 pages) |
20 November 1995 | Director resigned (4 pages) |
17 October 1995 | Director resigned;new director appointed (8 pages) |
17 October 1995 | Director resigned;new director appointed (8 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
15 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
15 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
26 July 1995 | Return made up to 10/07/95; no change of members (14 pages) |
26 July 1995 | Return made up to 10/07/95; no change of members (14 pages) |
28 January 1984 | Company name changed\certificate issued on 28/01/84 (2 pages) |
28 January 1984 | Company name changed\certificate issued on 28/01/84 (2 pages) |
11 December 1956 | Certificate of incorporation (1 page) |
11 December 1956 | Certificate of incorporation (1 page) |