Canary Wharf
London
E14 5AP
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(41 years, 10 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(41 years, 10 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Denis Signy |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(31 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 20 March 1994) |
Role | Journalist |
Correspondence Address | 223 Great North Way Hendon London NW4 1PN |
Director Name | Albert Harold Sewell |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(31 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 29 March 1996) |
Role | Journalist |
Correspondence Address | 11 Henley Close Greenford Middlesex UB6 9PA |
Director Name | Frank Nicklin |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(31 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 29 March 1996) |
Role | Editor |
Correspondence Address | Wild Wood Millers Copse Outwood Redhill Surrey |
Director Name | Reginald James Hayter |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(31 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 20 March 1994) |
Role | Journalist |
Correspondence Address | 3 Woodlands Road Bushey Watford Hertfordshire WD2 2LS |
Secretary Name | Lucy Gertrude Hayter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(31 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 3 Woodlands Road Bushey Watford Hertfordshire WD2 2LS |
Director Name | Brendan Charles Gallagher |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(33 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 March 1994) |
Role | Journalist |
Correspondence Address | 1 Camelot Court Arthur Road Ifield West Sussex RH11 0PB |
Director Name | Peter Reginald Hayter |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 January 1999) |
Role | Journalist |
Correspondence Address | Hesterhaven Hopesay Craven Arms Shropshire SY7 8EX Wales |
Director Name | Michael George Crouch |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1997) |
Role | Journalist |
Correspondence Address | 1 Alma Cottages Old Merrow Street Guildford Surrey GU4 7AU |
Director Name | Patrick William Pilton |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 February 1999) |
Role | Journalist |
Correspondence Address | 141 Lauderdale Tower Barbican London EC2Y 8BY |
Director Name | Terence Michael Connor |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 February 1999) |
Role | Dev Dir |
Country of Residence | United Kingdom |
Correspondence Address | Bishops Folly Much Hadham Hertfordshire SG10 6HW |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(36 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 July 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(36 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 December 2001) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Director Name | Mr Charles Martin Wilson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Campden Hill Square London W8 7JY |
Secretary Name | Mr Paul Andrew Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(36 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 December 2001) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Director Name | Mr Stephen David Barber |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(39 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sunbury Fitzroy Park London N6 6HX |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(49 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(54 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Jeremy Ian Fuller |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(59 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Website | www.trinitymirror.com |
---|---|
Telephone | 020 72933000 |
Telephone region | London |
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
20 September 1994 | Delivered on: 26 September 1994 Satisfied on: 24 May 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
26 September 2023 | Accounts for a dormant company made up to 25 December 2022 (4 pages) |
---|---|
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
9 January 2023 | Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page) |
8 August 2022 | Accounts for a dormant company made up to 26 December 2021 (4 pages) |
10 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 27 December 2020 (4 pages) |
16 March 2021 | Confirmation statement made on 2 March 2021 with updates (3 pages) |
24 October 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
7 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
24 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
3 August 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
3 August 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
7 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
6 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
6 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
6 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
14 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
14 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
8 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
8 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
8 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
8 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Memorandum and Articles of Association (16 pages) |
12 August 2010 | Memorandum and Articles of Association (16 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
4 March 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
4 March 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
4 March 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
9 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
9 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
20 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
20 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
10 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (7 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (7 pages) |
14 July 2008 | Memorandum and Articles of Association (10 pages) |
14 July 2008 | Memorandum and Articles of Association (10 pages) |
10 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
13 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
13 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
21 January 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
21 January 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
8 May 2006 | Accounts for a dormant company made up to 1 January 2006 (7 pages) |
8 May 2006 | Accounts for a dormant company made up to 1 January 2006 (7 pages) |
8 May 2006 | Accounts for a dormant company made up to 1 January 2006 (7 pages) |
20 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
20 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
18 April 2005 | Accounts for a dormant company made up to 2 January 2005 (7 pages) |
18 April 2005 | Accounts for a dormant company made up to 2 January 2005 (7 pages) |
18 April 2005 | Accounts for a dormant company made up to 2 January 2005 (7 pages) |
14 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
14 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
14 July 2004 | Full accounts made up to 28 December 2003 (9 pages) |
14 July 2004 | Full accounts made up to 28 December 2003 (9 pages) |
8 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
8 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
2 October 2003 | Full accounts made up to 29 December 2002 (8 pages) |
2 October 2003 | Full accounts made up to 29 December 2002 (8 pages) |
14 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
14 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
7 October 2002 | Full accounts made up to 30 December 2001 (10 pages) |
7 October 2002 | Full accounts made up to 30 December 2001 (10 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
8 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
8 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
20 December 2001 | Resolutions
|
20 December 2001 | Resolutions
|
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
15 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
15 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2000 | Full accounts made up to 2 January 2000 (12 pages) |
31 October 2000 | Full accounts made up to 2 January 2000 (12 pages) |
31 October 2000 | Full accounts made up to 2 January 2000 (12 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
10 April 2000 | Auditor's resignation (2 pages) |
10 April 2000 | Auditor's resignation (2 pages) |
30 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
30 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 3 January 1999 (12 pages) |
2 November 1999 | Full accounts made up to 3 January 1999 (12 pages) |
2 November 1999 | Full accounts made up to 3 January 1999 (12 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Return made up to 01/03/99; full list of members (8 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Return made up to 01/03/99; full list of members (8 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | New director appointed (2 pages) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
25 January 1999 | Company name changed reg.hayter LIMITED\certificate issued on 25/01/99 (2 pages) |
25 January 1999 | Company name changed reg.hayter LIMITED\certificate issued on 25/01/99 (2 pages) |
19 November 1998 | Auditor's resignation (1 page) |
19 November 1998 | Auditor's resignation (1 page) |
31 October 1998 | Full accounts made up to 28 December 1997 (11 pages) |
31 October 1998 | Full accounts made up to 28 December 1997 (11 pages) |
31 March 1998 | Return made up to 01/03/98; no change of members (12 pages) |
31 March 1998 | Return made up to 01/03/98; no change of members (12 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
26 November 1997 | Resolutions
|
26 November 1997 | Resolutions
|
2 November 1997 | Full accounts made up to 29 December 1996 (11 pages) |
2 November 1997 | Full accounts made up to 29 December 1996 (11 pages) |
1 August 1997 | Director resigned (1 page) |
1 August 1997 | Director resigned (1 page) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1996 | Director's particulars changed (1 page) |
17 October 1996 | Director's particulars changed (1 page) |
14 August 1996 | Auditor's resignation (1 page) |
14 August 1996 | Auditor's resignation (1 page) |
2 August 1996 | Director's particulars changed (1 page) |
2 August 1996 | Return made up to 20/03/96; no change of members (5 pages) |
2 August 1996 | Return made up to 20/03/96; no change of members (5 pages) |
2 August 1996 | Director's particulars changed (1 page) |
1 July 1996 | Director's particulars changed (1 page) |
1 July 1996 | Director's particulars changed (1 page) |
17 April 1996 | Director resigned (2 pages) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
17 April 1996 | Secretary resigned (2 pages) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | Director resigned (2 pages) |
17 April 1996 | Director resigned (2 pages) |
17 April 1996 | Registered office changed on 17/04/96 from: humatt house first floor 146/148 clerkenwell road london EC1R 5DP (1 page) |
17 April 1996 | Resolutions
|
17 April 1996 | New director appointed (1 page) |
17 April 1996 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | Director resigned (2 pages) |
17 April 1996 | Registered office changed on 17/04/96 from: humatt house first floor 146/148 clerkenwell road london EC1R 5DP (1 page) |
17 April 1996 | New director appointed (1 page) |
17 April 1996 | New director appointed (1 page) |
17 April 1996 | New director appointed (3 pages) |
17 April 1996 | New secretary appointed;new director appointed (1 page) |
17 April 1996 | New secretary appointed;new director appointed (1 page) |
17 April 1996 | Secretary resigned (2 pages) |
17 April 1996 | New director appointed (1 page) |
17 April 1996 | New director appointed (3 pages) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | Resolutions
|
3 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
3 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
13 June 1995 | Return made up to 20/03/95; change of members
|
13 June 1995 | Return made up to 20/03/95; change of members
|
11 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
11 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
29 March 1995 | Return made up to 20/03/94; full list of members (6 pages) |
29 March 1995 | Registered office changed on 29/03/95 from: 4/5 gough square london EC4A 3DE (1 page) |
29 March 1995 | Return made up to 20/03/94; full list of members (6 pages) |
29 March 1995 | Registered office changed on 29/03/95 from: 4/5 gough square london EC4A 3DE (1 page) |