London
SE1 9HS
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 April 2014(56 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (closed 13 December 2022) |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Harold Burson |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 1992(33 years, 9 months after company formation) |
Appointment Duration | 28 years (resigned 01 January 2020) |
Role | P R Executive |
Country of Residence | United States |
Correspondence Address | 260 Beverley Road Scarsdale Foreign |
Director Name | Mrs Jane Eckles |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 1992(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1993) |
Role | PR Executive |
Correspondence Address | 6 Coutts Crescent London NW5 1RF |
Director Name | Baroness In Waiting Jean Denton |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(33 years, 9 months after company formation) |
Appointment Duration | 4 days (resigned 06 January 1992) |
Role | P R Executive |
Correspondence Address | 32 Gilbert Road London SE11 4NL |
Director Name | Mrs Irene Morag Crook |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 May 1994) |
Role | Uk Business Director |
Correspondence Address | 6 The Warren Oxshott Leatherhead Surrey KT22 0SB |
Director Name | Pamela Jane Ferguson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(33 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 29 January 1996) |
Role | P R Executive |
Country of Residence | United Kingdom |
Correspondence Address | Vision House Gatehouse Lane Framfield East Sussex TN22 5RS |
Director Name | Mrs Susie Foster |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 1992(33 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 29 January 1996) |
Role | P R Executive |
Correspondence Address | 10 Rosaline Road London SW6 7QT |
Director Name | Mr John Graham Brown |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(33 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 29 January 1996) |
Role | P R Executive |
Correspondence Address | 3 Hodder Drive Perivale Greenford Middlesex UB6 8LH |
Director Name | Mrs Helen Batchelor |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(33 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 29 January 1996) |
Role | P R Executive |
Correspondence Address | Bell Cottage 49 High Street Long Crendon Buckinghamshire HP18 9AL |
Director Name | Caroline Jane Bainbridge |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 February 1993) |
Role | PR Executive |
Correspondence Address | Flat 14 Chesney Court Shirland Road London W9 2EG |
Director Name | Robin Alexander MacDonald Baillie |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(33 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 1992) |
Role | Company Director / Chairman |
Correspondence Address | 13 Calverley Park Crescent Tunbridge Wells Kent TN1 2NB |
Director Name | Mr Bruce Philip Abrahams |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1993) |
Role | P R Executive |
Correspondence Address | 36 West Hill Road London SW18 1LN |
Director Name | Mr John Fowler |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(33 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 29 January 1996) |
Role | P R Executive |
Correspondence Address | 77 Santos Road London SW18 1NT |
Director Name | Mr Peter Gavan |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(33 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 May 1992) |
Role | P R Executive |
Correspondence Address | 51 Elm Drive Hove East Sussex BN3 7JA |
Director Name | Mr Paul Gillions |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 1993) |
Role | P R Executive |
Correspondence Address | 3 Whitehurst Avenue Hitchin Hertfordshire SG5 1SR |
Secretary Name | Mr Michael Pledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 October 1993) |
Role | Company Director |
Correspondence Address | 2 Stevenage Road Knebworth Hertfordshire SG3 6AW |
Director Name | Allan Stephen Ellis |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 January 1996) |
Role | Media Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Longtye Drive Chestfield Kent CT5 3NG |
Director Name | Kenneth Whitmore Banta |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 1992(34 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 10 January 1995) |
Role | P R Executive |
Correspondence Address | 15 Fournier Street London E1 6QE |
Director Name | Jane Atkin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 January 1996) |
Role | PR Consultant |
Correspondence Address | 14 Hurlingham Court Mansions Hurlingham Road London SW6 3QZ |
Secretary Name | Kay Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(35 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 1994) |
Role | Chartered Secretary |
Correspondence Address | 4b Shapley House London Road Hartley Wintney Hook Hampshire RG27 8HY |
Director Name | Martin John Gregory Ellis |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 June 1995) |
Role | PR Consultant |
Correspondence Address | The Red House Pale Lane Winchfield Hampshire RG27 8SP |
Director Name | Alison Canning |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1996) |
Role | Chief Executive Officer |
Correspondence Address | Flat 2 31 Belsize Avenue London NW3 2BL |
Director Name | Simon Bryceson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 January 1996) |
Role | Public Relations Executive |
Correspondence Address | 14 Duncan Street London N1 8BW |
Secretary Name | Mr Iain Richard Campbell May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(36 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 01 August 1995) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hernbrook Drive Horsham West Sussex RH13 6EW |
Secretary Name | Mr David Michael Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Moreland Drive Gerrards Cross Bucks SL9 8BB |
Secretary Name | Mr Paul Zetlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(39 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Saint James Mansions West End Lane London NW6 2AA |
Director Name | Mr Philip Ashley William Holden |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(40 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 30 Woodhall Gate Pinner Middlesex HA5 4TL |
Secretary Name | Ross Fraser Blackwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(40 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 March 1999) |
Role | Accountant |
Correspondence Address | Flat 2 43 Granville Park Lewisham London SE13 7DY |
Secretary Name | Mr Philip Ashley William Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 30 Woodhall Gate Pinner Middlesex HA5 4TL |
Secretary Name | Miss Sally Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 September 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Ingersoll Road London W12 7BD |
Secretary Name | Mr Adrian Robert Talbot |
---|---|
Status | Resigned |
Appointed | 29 September 2003(45 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23a St Louis Road London SE27 9QN |
Secretary Name | William Michael Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(50 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 July 2014) |
Role | Company Director |
Correspondence Address | Level 6 South Central Saint Giles 1 St Giles High Street London WC2H 8AG |
Director Name | Dr Matthew John Carter |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(51 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Level 6 South Central Saint Giles 1 St Giles High Street London WC2H 8AG |
Director Name | Mr Christopher Howard John Clayden |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2013(55 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 August 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7-12 Tavistock Square London WC1H 9LT |
Website | bursonmarsteller.com |
---|
Registered Address | Rose Court 2 Southwark Bridge Road London SE1 9HS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
150k at £1 | Young & Rubicam Group LTD 100.00% Ordinary |
---|---|
1 at £1 | Wunderman Cato Johnson Nominees LTD 0.00% Ordinary |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
28 January 2021 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
---|---|
18 December 2020 | Appointment of Mr Ian West as a director on 17 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Harold Burson as a director on 1 January 2020 (1 page) |
18 December 2020 | Termination of appointment of Jonathan Turner as a director on 1 May 2020 (1 page) |
3 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
5 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
6 August 2019 | Termination of appointment of Christopher Howard John Clayden as a director on 6 August 2019 (1 page) |
11 February 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
6 February 2019 | Registered office address changed from Level 6 South Central Saint Giles 1 st Giles High Street London WC2H 8AG to 7-12 Tavistock Square London WC1H 9LT on 6 February 2019 (1 page) |
6 February 2019 | Change of details for Young & Rubicam Group Limited as a person with significant control on 5 November 2018 (2 pages) |
27 April 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
16 January 2018 | Termination of appointment of Mark Andrew Lyne as a director on 12 October 2017 (1 page) |
16 January 2018 | Appointment of Mr Jonathan Turner as a director on 12 October 2017 (2 pages) |
16 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
28 March 2017 | Second filing of Confirmation Statement dated 02/01/2017 (9 pages) |
28 March 2017 | Second filing of Confirmation Statement dated 02/01/2017 (9 pages) |
11 January 2017 | Confirmation statement made on 2 January 2017 with updates
|
11 January 2017 | Confirmation statement made on 2 January 2017 with updates
|
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
16 September 2016 | Termination of appointment of Jonathan Mcdonald as a director on 12 February 2016 (1 page) |
16 September 2016 | Appointment of Mr Mark Andrew Lyne as a director on 12 February 2016 (2 pages) |
16 September 2016 | Appointment of Mr Mark Andrew Lyne as a director on 12 February 2016 (2 pages) |
16 September 2016 | Termination of appointment of Jonathan Mcdonald as a director on 12 February 2016 (1 page) |
15 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
24 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
2 December 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
1 December 2014 | Appointment of Mr Jonathan Mcdonald as a director on 1 October 2014 (2 pages) |
1 December 2014 | Appointment of Mr Jonathan Mcdonald as a director on 1 October 2014 (2 pages) |
1 December 2014 | Appointment of Mr Jonathan Mcdonald as a director on 1 October 2014 (2 pages) |
3 November 2014 | Termination of appointment of William Michael Thompson as a secretary on 10 July 2014 (1 page) |
3 November 2014 | Termination of appointment of William Michael Thompson as a secretary on 10 July 2014 (1 page) |
10 July 2014 | Termination of appointment of William Thompson as a director (1 page) |
10 July 2014 | Termination of appointment of William Thompson as a director (1 page) |
10 July 2014 | Termination of appointment of William Thompson as a director (1 page) |
10 July 2014 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
10 July 2014 | Termination of appointment of William Thompson as a director (1 page) |
10 July 2014 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
24 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
29 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
23 October 2013 | Termination of appointment of Matthew Carter as a director (1 page) |
23 October 2013 | Appointment of Mr Christopher Howard John Clayden as a director (2 pages) |
23 October 2013 | Termination of appointment of Matthew Carter as a director (1 page) |
23 October 2013 | Appointment of Mr Christopher Howard John Clayden as a director (2 pages) |
25 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
21 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Secretary's details changed for William Michael Thompson on 20 February 2012 (1 page) |
21 February 2012 | Secretary's details changed for William Michael Thompson on 20 February 2012 (1 page) |
21 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
18 July 2011 | Registered office address changed from 24-28 Bloomsbury Way London WC1A 2PX on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from 24-28 Bloomsbury Way London WC1A 2PX on 18 July 2011 (1 page) |
6 April 2011 | Director's details changed for Mr Harold Burson on 1 January 2011 (2 pages) |
6 April 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Director's details changed for Mr Harold Burson on 1 January 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Harold Burson on 1 January 2011 (2 pages) |
6 April 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
9 March 2010 | Appointment of William Michael Thompson as a director (2 pages) |
9 March 2010 | Appointment of William Michael Thompson as a director (2 pages) |
11 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Termination of appointment of Jonathan Jordan as a director (1 page) |
10 February 2010 | Appointment of Matthew John Carter as a director (2 pages) |
10 February 2010 | Appointment of Matthew John Carter as a director (2 pages) |
10 February 2010 | Termination of appointment of Jonathan Jordan as a director (1 page) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
26 October 2009 | Appointment of William Michael Thompson as a secretary (1 page) |
26 October 2009 | Appointment of William Michael Thompson as a secretary (1 page) |
16 October 2009 | Termination of appointment of Adrian Talbot as a secretary (1 page) |
16 October 2009 | Termination of appointment of Adrian Talbot as a secretary (1 page) |
30 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
13 March 2008 | Return made up to 02/01/08; full list of members (4 pages) |
13 March 2008 | Return made up to 02/01/08; full list of members (4 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | Director resigned (1 page) |
2 March 2007 | Return made up to 02/01/07; full list of members (2 pages) |
2 March 2007 | Return made up to 02/01/07; full list of members (2 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
6 April 2006 | Return made up to 02/01/06; full list of members (2 pages) |
6 April 2006 | Return made up to 02/01/06; full list of members (2 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
17 February 2005 | Return made up to 02/01/05; full list of members (2 pages) |
17 February 2005 | Return made up to 02/01/05; full list of members (2 pages) |
22 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
22 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
13 January 2004 | Return made up to 02/01/04; full list of members
|
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Return made up to 02/01/04; full list of members
|
15 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
15 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
21 February 2003 | Return made up to 02/01/03; full list of members (7 pages) |
21 February 2003 | Return made up to 02/01/03; full list of members (7 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
29 March 2002 | Return made up to 02/01/02; full list of members (7 pages) |
29 March 2002 | Return made up to 02/01/02; full list of members (7 pages) |
22 March 2002 | Secretary resigned;director resigned (1 page) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | Secretary resigned;director resigned (1 page) |
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
31 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
31 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
26 May 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
26 May 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
28 February 2000 | Return made up to 02/01/00; full list of members (7 pages) |
28 February 2000 | Return made up to 02/01/00; full list of members (7 pages) |
16 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | Secretary resigned (1 page) |
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | Return made up to 02/01/99; no change of members (6 pages) |
11 June 1999 | Return made up to 02/01/99; no change of members (6 pages) |
11 June 1999 | Secretary resigned (1 page) |
28 May 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
28 May 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | New secretary appointed (2 pages) |
21 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
21 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
11 January 1998 | New secretary appointed (2 pages) |
11 January 1998 | Secretary resigned (1 page) |
11 January 1998 | Secretary resigned (1 page) |
11 January 1998 | Return made up to 02/01/98; full list of members
|
11 January 1998 | Return made up to 02/01/98; full list of members
|
11 January 1998 | New secretary appointed (2 pages) |
22 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
22 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
21 February 1997 | Return made up to 02/01/97; full list of members (8 pages) |
21 February 1997 | Return made up to 02/01/97; full list of members (8 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
16 September 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
16 September 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
15 February 1996 | Return made up to 02/01/96; no change of members (12 pages) |
15 February 1996 | Return made up to 02/01/96; no change of members (12 pages) |
4 December 1995 | Resolutions
|
4 December 1995 | Resolutions
|
3 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
16 March 1995 | New secretary appointed;new director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | Return made up to 02/01/95; no change of members
|
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New secretary appointed;new director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | Return made up to 02/01/95; no change of members
|
14 December 1988 | Resolutions
|
14 December 1988 | Resolutions
|
10 October 1988 | Memorandum and Articles of Association (10 pages) |
10 October 1988 | Resolutions
|
10 October 1988 | Resolutions
|
10 October 1988 | Memorandum and Articles of Association (10 pages) |
9 October 1967 | Company name changed\certificate issued on 09/10/67 (12 pages) |
9 October 1967 | Company name changed\certificate issued on 09/10/67 (12 pages) |
28 March 1958 | Certificate of incorporation (1 page) |
28 March 1958 | Certificate of incorporation (1 page) |