London
SW1Y 5NQ
Director Name | Mr Kevin Jeremy Dangerfield |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2016(56 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Mr Ian Macpherson Arnott |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 October 1992(32 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 16 April 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Longhill Maybole Ayrshire KA19 7QU Scotland |
Director Name | John Anthony Gardiner |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 125 Sydenham Hill London SE26 6LW |
Secretary Name | Dominic Jonathan Luke Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(32 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 08 December 1992) |
Role | Company Director |
Correspondence Address | 28 Balvaird Place London SW1V 3SN |
Director Name | Alistair John Reeve |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 1994) |
Role | Company Director |
Correspondence Address | Birch Lodge Winchester Road Chilworth Southampton SO16 7LG |
Secretary Name | Stephen Alan Steckler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(32 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 14 August 2002) |
Role | Company Director |
Correspondence Address | Byways 20 Little Quob Lane West End Southampton Hampshire SO30 3GR |
Director Name | Christopher John Hills |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Long Mickle Sandhurst Camberley Surrey GU47 8QW |
Director Name | Mr Stephen Alan Steckler |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 August 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Little Quob Lane West End Southampton Hampshire S030 3gr |
Director Name | Mr Peter John Hill |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(42 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Dominic Jonathan Luke Hudson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(42 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 March 2009) |
Role | Lawyer |
Correspondence Address | 12 Crondace Road London SW6 4BB |
Director Name | Mr Jonathan Charles Silver |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(42 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Secretary Name | Elizabeth Ann Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(42 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 January 2003) |
Role | Chartered Secretary |
Correspondence Address | 475a Kingston Road Wimbledon London SW20 8JP |
Secretary Name | Miss Anne Marion Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(42 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 11 November 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Miss Anne Marion Downie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(51 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 November 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Mr Jacobus Gerhardus Du Plessis |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(55 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 September 2018) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Secretary Name | Miss Yasmin Valibhai |
---|---|
Status | Resigned |
Appointed | 12 November 2015(55 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 13 June 2016) |
Role | Company Director |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Secretary Name | Mr Timothy Ian Maw |
---|---|
Status | Resigned |
Appointed | 13 June 2016(56 years, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 11 August 2016) |
Role | Company Director |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Website | laird-plc.com |
---|---|
Telephone | 020 74684040 |
Telephone region | London |
Registered Address | 100 Pall Mall London SW1Y 5NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
7.4k at £1 | Laird PLC 99.99% Ordinary |
---|---|
1 at £1 | Laird (Nominees) LTD 0.01% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 April 1980 | Delivered on: 14 April 1980 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All & singular the chattels, plant machinery & items described in the schedule hereto. 1) 3 axis cnc multiple spindle router/profiler miller. Remote programming terminal including rs-232C interface & cable. Serial no. 3006 tcnc. Outstanding |
---|---|
5 February 1970 | Delivered on: 18 February 1970 Satisfied on: 20 February 1991 Persons entitled: National Westminster Bank PLC Classification: General charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all property and uncalled property for the time being undertaking and goodwill and all property and assets present and future including uncalled capital (other than premises specifically charged)(see doc 34 for further details) an assignment of the goodwill and connection of the business on business carried on & the benefit of all licences if any. Fully Satisfied |
3 September 1969 | Delivered on: 10 September 1969 Satisfied on: 20 February 1991 Persons entitled: Industrial and Commercial Finance Corporation LTD. Classification: Debenture Secured details: For securing all the monies due under the terms of an agreement dated 3/9/69 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) land and factory premises at easton lane winchester hants created by a charge dated 5TH october 1964. (2) legal charge on piece of land adjacent to the above property. Fixed & floating charges (see doc 33 for further details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2018 | Application to strike the company off the register (3 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
1 October 2018 | Termination of appointment of Jacobus Gerhardus Du Plessis as a director on 28 September 2018 (1 page) |
13 August 2018 | Change of details for Laird Plc as a person with significant control on 2 July 2018 (2 pages) |
24 July 2018 | Statement by Directors (1 page) |
24 July 2018 | Statement of capital on 24 July 2018
|
24 July 2018 | Resolutions
|
24 July 2018 | Solvency Statement dated 19/07/18 (1 page) |
9 July 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
20 October 2016 | Appointment of Mr Kevin Jeremy Dangerfield as a director on 17 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Kevin Jeremy Dangerfield as a director on 17 October 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 September 2016 | Termination of appointment of Timothy Ian Maw as a secretary on 11 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Timothy Ian Maw as a secretary on 11 August 2016 (1 page) |
14 July 2016 | Director's details changed for Mr Jacobus Gerhardus Du Plessis on 14 July 2016 (2 pages) |
14 July 2016 | Director's details changed for Mr Jacobus Gerhardus Du Plessis on 14 July 2016 (2 pages) |
14 June 2016 | Termination of appointment of Yasmin Valibhai as a secretary on 13 June 2016 (1 page) |
14 June 2016 | Appointment of Mr Timothy Ian Maw as a secretary on 13 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Yasmin Valibhai as a secretary on 13 June 2016 (1 page) |
14 June 2016 | Appointment of Mr Timothy Ian Maw as a secretary on 13 June 2016 (2 pages) |
13 November 2015 | Termination of appointment of Anne Marion Downie as a secretary on 11 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Anne Marion Downie as a secretary on 11 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Anne Marion Downie as a director on 11 November 2015 (1 page) |
13 November 2015 | Appointment of Miss Yasmin Valibhai as a secretary on 12 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Anne Marion Downie as a director on 11 November 2015 (1 page) |
13 November 2015 | Appointment of Miss Yasmin Valibhai as a secretary on 12 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr Anthony James Quinlan as a director on 30 October 2015 (2 pages) |
4 November 2015 | Appointment of Mr Anthony James Quinlan as a director on 30 October 2015 (2 pages) |
22 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
12 May 2015 | Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages) |
12 May 2015 | Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page) |
12 May 2015 | Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages) |
12 May 2015 | Termination of appointment of Jonathan Charles Silver as a director on 8 May 2015 (1 page) |
12 May 2015 | Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015 (2 pages) |
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
19 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
19 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
18 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
11 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
1 December 2011 | Appointment of Miss Anne Marion Downie as a director (2 pages) |
1 December 2011 | Appointment of Miss Anne Marion Downie as a director (2 pages) |
30 November 2011 | Termination of appointment of Peter Hill as a director (1 page) |
30 November 2011 | Termination of appointment of Peter Hill as a director (1 page) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
9 December 2010 | Director's details changed for Mr Peter John Hill on 9 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Mr Peter John Hill on 9 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Mr Peter John Hill on 9 December 2010 (2 pages) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Secretary's details changed for Miss Anne Marion Downie on 10 June 2010 (1 page) |
10 June 2010 | Director's details changed for Mr Jonathan Charles Silver on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Jonathan Charles Silver on 10 June 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Miss Anne Marion Downie on 10 June 2010 (1 page) |
9 June 2010 | Director's details changed for Mr Peter John Hill on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Peter John Hill on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Peter John Hill on 9 June 2010 (2 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
26 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
30 March 2009 | Appointment terminated director dominic hudson (1 page) |
30 March 2009 | Appointment terminated director dominic hudson (1 page) |
7 November 2008 | Resolutions
|
7 November 2008 | Resolutions
|
9 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
9 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 May 2008 | Company name changed laird LIMITED\certificate issued on 09/05/08 (2 pages) |
9 May 2008 | Company name changed laird LIMITED\certificate issued on 09/05/08 (2 pages) |
22 February 2008 | Company name changed teman holdings LIMITED\certificate issued on 26/02/08 (2 pages) |
22 February 2008 | Company name changed teman holdings LIMITED\certificate issued on 26/02/08 (2 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Location of register of members (1 page) |
22 October 2007 | Location of register of members (1 page) |
22 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
22 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
24 August 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
24 August 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: 3 saint james's square london SW1Y 4JU (2 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: 3 saint james's square london SW1Y 4JU (2 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
10 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
10 October 2006 | Director's particulars changed (1 page) |
20 October 2005 | Location of register of members (1 page) |
20 October 2005 | Location of register of members (1 page) |
20 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
20 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
2 July 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
2 July 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
28 October 2004 | Return made up to 09/10/04; full list of members
|
28 October 2004 | Return made up to 09/10/04; full list of members
|
21 October 2004 | Director's particulars changed (1 page) |
21 October 2004 | Director's particulars changed (1 page) |
7 January 2004 | Full accounts made up to 31 December 2002 (11 pages) |
7 January 2004 | Full accounts made up to 31 December 2002 (11 pages) |
28 October 2003 | Return made up to 09/10/03; full list of members
|
28 October 2003 | Return made up to 09/10/03; full list of members
|
31 July 2003 | Director's particulars changed (1 page) |
31 July 2003 | Director's particulars changed (1 page) |
13 May 2003 | Full accounts made up to 31 December 2001 (8 pages) |
13 May 2003 | Full accounts made up to 31 December 2001 (8 pages) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | Secretary resigned (1 page) |
28 October 2002 | Return made up to 09/10/02; full list of members
|
28 October 2002 | Return made up to 09/10/02; full list of members
|
18 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
18 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: c/o rh technical industries LTD central way andover hampshire SP10 5BN (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: c/o rh technical industries LTD central way andover hampshire SP10 5BN (1 page) |
20 June 2002 | Director resigned (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Director resigned (2 pages) |
22 November 2001 | Return made up to 09/10/01; full list of members (7 pages) |
22 November 2001 | Return made up to 09/10/01; full list of members (7 pages) |
28 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
28 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
1 November 2000 | Return made up to 09/10/00; full list of members (7 pages) |
1 November 2000 | Return made up to 09/10/00; full list of members (7 pages) |
15 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
15 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 November 1999 | Return made up to 09/10/99; full list of members (7 pages) |
2 November 1999 | Return made up to 09/10/99; full list of members (7 pages) |
22 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
22 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
3 November 1998 | Return made up to 09/10/98; no change of members (4 pages) |
3 November 1998 | Return made up to 09/10/98; no change of members (4 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
24 October 1997 | Return made up to 09/10/97; no change of members
|
24 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
24 October 1997 | Return made up to 09/10/97; no change of members
|
6 November 1996 | Return made up to 08/10/96; full list of members (6 pages) |
6 November 1996 | Return made up to 08/10/96; full list of members (6 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (8 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (8 pages) |
26 October 1995 | Return made up to 08/10/95; no change of members
|
26 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
26 October 1995 | Return made up to 08/10/95; no change of members
|
26 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
25 February 1991 | Memorandum and Articles of Association (25 pages) |
25 February 1991 | Memorandum and Articles of Association (25 pages) |