London
EC2N 4AG
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 16 September 1997(38 years, 4 months after company formation) |
Appointment Duration | 26 years, 7 months |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | LDC Corporate Director No 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2006(46 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | LDC Corporate Director No 2 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2006(46 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Hugh Daniel Osborne |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 April 1998) |
Role | Company Director |
Correspondence Address | 27 Montserrat Road Putney London SW15 2LD |
Director Name | John Alston Morrell |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 April 1998) |
Role | Investment Director |
Correspondence Address | The Old Rectory Fulmer Village Slough Buckinghamshire SL3 6HD |
Director Name | John Jeremy McKinnell Potter |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(32 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | Millbourne Mill Lane Aldington Ashford Kent TN25 7AL |
Director Name | Christopher Charles Biddulph Duffett |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(32 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 August 2002) |
Role | Managing Director |
Correspondence Address | 81 Abingdon Road London W8 6AW |
Director Name | Foster Ferrier Harvey Charlton |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 April 1995) |
Role | Solicitor |
Correspondence Address | 28 Witches Lane Riverhead Sevenoaks Kent TN13 2AX |
Director Name | Raymond Percival St George Cazalet |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 October 1993) |
Role | Investment Director |
Correspondence Address | 24 Stanbridge Road Putney London SW15 1DK |
Secretary Name | John Jeremy McKinnell Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(32 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 November 1992) |
Role | Company Director |
Correspondence Address | Millbourne Mill Lane Aldington Ashford Kent TN25 7AL |
Director Name | Richard Forbes Thomas |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(33 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 16 February 1993) |
Role | Chartered Accountant |
Correspondence Address | 51 Bloomfield Road Harpenden Hertfordshire AL5 4DD |
Director Name | Howard Clive Rumbelow |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(33 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 19 October 1993) |
Role | Lawyer |
Correspondence Address | 79 Princes Way London SW19 6HW |
Secretary Name | John Kenneth Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 September 1997) |
Role | Company Director |
Correspondence Address | 33 Malvern Road Hackney London E8 3LP |
Director Name | Richard Forbes Thomas |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(34 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 14 May 2004) |
Role | Chartered Accountant |
Correspondence Address | 51 Bloomfield Road Harpenden Hertfordshire AL5 4DD |
Director Name | Robert James Williams |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(34 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 17 March 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Cornwall Gardens Walk London SW7 4BJ |
Director Name | John Maxwell Kennedy |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 March 2000) |
Role | Solicitor Of The Supreme Court |
Correspondence Address | 16 Kensington Park Road London W11 3BU |
Director Name | Michael Andrew Caldicott |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(37 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 September 1997) |
Role | Accountant |
Correspondence Address | 46 Gubyon Avenue Herne Hill London SE24 0DX |
Director Name | Peter Michael Skeggs |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(38 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 May 2003) |
Role | Accountant |
Correspondence Address | 76 Ormond Avenue Hampton Middlesex TW12 2RX |
Director Name | Ewen Cameron Stewart Macpherson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(39 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 April 2001) |
Role | Company Director |
Correspondence Address | The Old Rectory Aston Sandford Aylesbury Buckinghamshire HP17 8LP |
Director Name | John Edwards |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(39 years after company formation) |
Appointment Duration | 5 years (resigned 23 May 2003) |
Role | Solicitor And Consultant |
Correspondence Address | 46 Chelsea Park Gardens London SW3 6AB |
Director Name | Mr Douglas Christopher Patrick McDougall |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(41 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linplum House Haddington East Lothian EH41 4PE Scotland |
Director Name | Kenneth William Ballard Inglis |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(41 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 March 2006) |
Role | Investment Director |
Correspondence Address | Mill End Dairy Farm Clavering, Saffron Walden Essex CB11 4RR |
Director Name | Ms Caroline Janet Banszky |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(51 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Michael Charles Adams |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(57 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 October 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Website | lawdeb.co.uk |
---|---|
Telephone | 020 76065451 |
Telephone region | London |
Registered Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Law Debenture Corp PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £149 |
Cash | £56 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 4 days from now) |
13 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
12 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
22 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
6 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
3 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
13 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
30 November 2020 | Director's details changed for Ldc Corporate Director No 1 Limited on 30 November 2020 (1 page) |
30 November 2020 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page) |
30 November 2020 | Secretary's details changed for Law Debenture Corporate Services Ltd on 30 November 2020 (1 page) |
30 November 2020 | Director's details changed for Ldc Corporate Director No 2 Limited on 30 November 2020 (1 page) |
30 November 2020 | Change of details for The Law Debenture Corporation P.L.C. as a person with significant control on 30 November 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
13 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
15 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
31 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
10 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
24 October 2017 | Appointment of Mr Denis Jackson as a director on 22 October 2017 (2 pages) |
24 October 2017 | Termination of appointment of Michael Charles Adams as a director on 22 October 2017 (1 page) |
24 October 2017 | Appointment of Mr Denis Jackson as a director on 22 October 2017 (2 pages) |
24 October 2017 | Termination of appointment of Michael Charles Adams as a director on 22 October 2017 (1 page) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
1 September 2016 | Appointment of Mr Michael Charles Adams as a director on 31 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Michael Charles Adams as a director on 31 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of Caroline Janet Banszky as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Caroline Janet Banszky as a director on 31 August 2016 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 September 2010 | Appointment of Mrs Caroline Janet Banszky as a director (2 pages) |
24 September 2010 | Appointment of Mrs Caroline Janet Banszky as a director (2 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 May 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Ldc Corporate Director No 2 Limited on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
18 May 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Ldc Corporate Director No 2 Limited on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Ldc Corporate Director No 1 Limited on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Ldc Corporate Director No 2 Limited on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Ldc Corporate Director No 1 Limited on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Ldc Corporate Director No 1 Limited on 1 October 2009 (2 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
1 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
11 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
11 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
5 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
5 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
5 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
22 March 2006 | New director appointed (3 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (3 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (3 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (3 pages) |
22 March 2006 | Director resigned (1 page) |
8 July 2005 | Director's particulars changed (1 page) |
8 July 2005 | Director's particulars changed (1 page) |
6 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
6 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
13 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
13 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
20 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
20 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
19 May 2003 | Return made up to 01/05/03; full list of members (9 pages) |
19 May 2003 | Return made up to 01/05/03; full list of members (9 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
8 September 2002 | New director appointed (5 pages) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | New director appointed (5 pages) |
16 July 2002 | Full accounts made up to 31 December 2001 (19 pages) |
16 July 2002 | Full accounts made up to 31 December 2001 (19 pages) |
27 May 2002 | Return made up to 01/05/02; full list of members (9 pages) |
27 May 2002 | Return made up to 01/05/02; full list of members (9 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
18 May 2001 | Return made up to 01/05/01; full list of members
|
18 May 2001 | Return made up to 01/05/01; full list of members
|
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: princes house 95 gresham street london EC2V 7LY (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: princes house 95 gresham street london EC2V 7LY (1 page) |
27 October 2000 | New director appointed (3 pages) |
27 October 2000 | New director appointed (3 pages) |
7 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 June 2000 | Return made up to 01/05/00; full list of members
|
7 June 2000 | Return made up to 01/05/00; full list of members
|
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
28 September 1999 | Director's particulars changed (1 page) |
28 September 1999 | Director's particulars changed (1 page) |
14 May 1999 | Return made up to 01/05/99; full list of members (17 pages) |
14 May 1999 | Return made up to 01/05/99; full list of members (17 pages) |
9 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 February 1999 | Director's particulars changed (1 page) |
8 February 1999 | Director's particulars changed (1 page) |
31 October 1998 | Amended full accounts made up to 31 December 1997 (12 pages) |
31 October 1998 | Amended full accounts made up to 31 December 1997 (12 pages) |
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
17 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
21 May 1998 | Return made up to 01/05/98; full list of members (13 pages) |
21 May 1998 | Return made up to 01/05/98; full list of members (13 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
5 November 1997 | Memorandum and Articles of Association (10 pages) |
5 November 1997 | Resolutions
|
5 November 1997 | Resolutions
|
5 November 1997 | Memorandum and Articles of Association (10 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | Director resigned (1 page) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
16 May 1997 | Return made up to 01/05/97; no change of members (6 pages) |
16 May 1997 | Return made up to 01/05/97; no change of members (6 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
21 May 1996 | Return made up to 01/05/96; full list of members (11 pages) |
21 May 1996 | Return made up to 01/05/96; full list of members (11 pages) |
9 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
9 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
3 May 1996 | New director appointed (3 pages) |
3 May 1996 | New director appointed (3 pages) |
30 January 1996 | Director's particulars changed (2 pages) |
30 January 1996 | Director's particulars changed (2 pages) |
4 May 1995 | Return made up to 01/05/95; no change of members (16 pages) |
4 May 1995 | Return made up to 01/05/95; no change of members (16 pages) |
30 April 1995 | Director resigned (4 pages) |
30 April 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
10 May 1993 | Return made up to 01/05/93; full list of members (10 pages) |
10 May 1993 | Return made up to 01/05/93; full list of members (10 pages) |
12 June 1992 | Return made up to 05/05/92; full list of members (13 pages) |
12 June 1992 | Return made up to 05/05/92; full list of members (13 pages) |