Fish Street
Redbourn
Hertfordshire
AL3 7LP
Director Name | James Grant Nemeth |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2003(43 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Vice President Tax |
Correspondence Address | Cedarwood Crossfield Place Weybridge Surrey KT13 0RG |
Director Name | Francis William Michael Starkie |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2003(43 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Group Chief Accountant |
Correspondence Address | 99 Mildmay Road London N1 4PU |
Director Name | Hugh Spencer Muirhead |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(32 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 April 1993) |
Role | Secretary |
Correspondence Address | Hill Top Farm Heathcote Hartington Derbyshire SK17 0AY |
Director Name | George Roger Wallace |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | Ballochmyle Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH |
Director Name | Mr Andrew David Michael Johnson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(32 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 March 1993) |
Role | Chief Executive |
Country of Residence | GB |
Correspondence Address | 11 Warwick Road Hale Cheshire WA15 9NS |
Director Name | John Henry Gainham |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | 36 Ovington Square Knightsbridge London SW3 1LR |
Director Name | John Charles Esam |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(32 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 October 1993) |
Role | Accountant |
Correspondence Address | Yewtree House 138 Weston Road Olney Buckinghamshire MK46 5AF |
Secretary Name | John Robert Veasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | 57 Busheywood Road Dore Sheffield S17 3QA |
Director Name | David Clifford |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(33 years after company formation) |
Appointment Duration | 2 years (resigned 30 April 1995) |
Role | Managing Director |
Correspondence Address | Rosedale Dene House Road Seaham County Durham SR7 7BQ |
Director Name | Harold Cottam |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(33 years after company formation) |
Appointment Duration | 12 months (resigned 30 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pentwyn Farm Dorstone Hereford HR3 6AD Wales |
Director Name | Mr Rodney Howard Birtwistle |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(34 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yewbank Rectory Road Church Oakley Basingstoke Hampshire RG23 7ED |
Director Name | Mr Peter Morris Gauntlett |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(34 years after company formation) |
Appointment Duration | 6 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 30 King Ecgbert Road Totley Rise Sheffield South Yorkshire S17 3QQ |
Director Name | David Murphy |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(34 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 March 1997) |
Role | Accountant |
Correspondence Address | 22 Vermuyden Way Fen Drayton Cambridge Cambridgeshire CB4 5TA |
Director Name | Anthony Kenneth Howle |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(34 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | 21 Chalk Grove Cambridge Cambridgeshire CB1 4NT |
Secretary Name | David Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(34 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 March 1997) |
Role | Accountant |
Correspondence Address | 22 Vermuyden Way Fen Drayton Cambridge Cambridgeshire CB4 5TA |
Director Name | Philip Carroll |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(34 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | 52 Doods Park Road Reigate Surrey RH2 0QD |
Director Name | Mr Barry John Skipper |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Campbell Cottage Beech Road Wroxham Norfolk NR12 8TW |
Director Name | Mr Roger Hardman Lawson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Thurleigh Road London SW12 8UD |
Director Name | Dr John Alexander Roberts |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(36 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | Whiteoak 16 Fairbourne Cobham Surrey KT11 2BT |
Director Name | Julie Katherine Wheat |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(37 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1998) |
Role | Controller Commercial |
Correspondence Address | 37 Lindum Place St Albans Hertfordshire AL3 4JJ |
Director Name | Joseph Kerr |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(37 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | The Old Dovecote Longworth Abingdon Oxfordshire OX13 5EB |
Director Name | Richard Mark Hookway |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(37 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 1999) |
Role | General Manager Commercial Fue |
Correspondence Address | 89 Rosebery Road Muswell Hill London N10 2LD |
Secretary Name | Alison Jane Hollow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(37 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 August 1997) |
Role | Company Director |
Correspondence Address | 42 Hill Rise Rickmansworth Hertfordshire WD3 2NZ |
Secretary Name | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 11 August 1997(37 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 10 September 1997) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Secretary Name | Helen Jane Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 February 2001) |
Role | Company Director |
Correspondence Address | 87 Herns Lane Welwyn Garden City Hertfordshire AL7 2AQ |
Director Name | Jennifer Pauline Nagel |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 1999(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2000) |
Role | Manager |
Correspondence Address | 10 Gayton Road London NW3 1TX |
Director Name | Raymond Lance Taylor |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2002) |
Role | Uk Ci Direct Manager |
Correspondence Address | 23 Clarendon Gardens Maida Vale London W9 1AZ |
Director Name | Rickey Dave Hale |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(40 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 01 November 2001) |
Role | Business Unit Leader Lpg Europ |
Correspondence Address | 4a Highfield Road Sandridge Hertfordshire AL4 9BU |
Director Name | Dr John Graham Mumford |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2003) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | 22 Woodside Road Cobham Surrey KT11 2QR |
Director Name | Ramsay MacDonald |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(42 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 2003) |
Role | Special Projects Manager |
Correspondence Address | 75 Dickens Drive Old Stratford Northamptonshire MK19 6NW |
Registered Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Common |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,118,000 |
Gross Profit | £174,000 |
Net Worth | £3,692,000 |
Current Liabilities | £15,818,000 |
Next Accounts Due | 31 January 2004 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 15 December 2016 (overdue) |
---|
11 October 2016 | Restoration by order of the court (3 pages) |
---|---|
11 October 2016 | Restoration by order of the court (3 pages) |
9 February 2013 | Final Gazette dissolved following liquidation (1 page) |
9 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2013 | Final Gazette dissolved following liquidation (1 page) |
9 November 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 November 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 August 2012 | Liquidators statement of receipts and payments to 15 July 2012 (5 pages) |
22 August 2012 | Liquidators' statement of receipts and payments to 15 July 2012 (5 pages) |
22 August 2012 | Liquidators' statement of receipts and payments to 15 July 2012 (5 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 15 January 2012 (5 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 15 January 2012 (5 pages) |
28 February 2012 | Liquidators statement of receipts and payments to 15 January 2012 (5 pages) |
11 August 2011 | Liquidators' statement of receipts and payments to 15 July 2011 (5 pages) |
11 August 2011 | Liquidators statement of receipts and payments to 15 July 2011 (5 pages) |
11 August 2011 | Liquidators' statement of receipts and payments to 15 July 2011 (5 pages) |
14 February 2011 | Liquidators' statement of receipts and payments to 15 January 2011 (5 pages) |
14 February 2011 | Liquidators' statement of receipts and payments to 15 January 2011 (5 pages) |
14 February 2011 | Liquidators statement of receipts and payments to 15 January 2011 (5 pages) |
11 August 2010 | Liquidators statement of receipts and payments to 15 July 2010 (5 pages) |
11 August 2010 | Liquidators' statement of receipts and payments to 15 July 2010 (5 pages) |
11 August 2010 | Liquidators' statement of receipts and payments to 15 July 2010 (5 pages) |
17 February 2010 | Liquidators' statement of receipts and payments to 15 January 2010 (5 pages) |
17 February 2010 | Liquidators statement of receipts and payments to 15 January 2010 (5 pages) |
17 February 2010 | Liquidators' statement of receipts and payments to 15 January 2010 (5 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
6 August 2009 | Liquidators statement of receipts and payments to 15 July 2009 (5 pages) |
6 August 2009 | Liquidators' statement of receipts and payments to 15 July 2009 (5 pages) |
6 August 2009 | Liquidators' statement of receipts and payments to 15 July 2009 (5 pages) |
4 February 2009 | Liquidators' statement of receipts and payments to 15 January 2009 (5 pages) |
4 February 2009 | Liquidators statement of receipts and payments to 15 January 2009 (5 pages) |
4 February 2009 | Liquidators' statement of receipts and payments to 15 January 2009 (5 pages) |
24 July 2008 | Liquidators' statement of receipts and payments to 15 July 2008 (5 pages) |
24 July 2008 | Liquidators statement of receipts and payments to 15 July 2008 (5 pages) |
24 July 2008 | Liquidators' statement of receipts and payments to 15 July 2008 (5 pages) |
17 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
17 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
17 January 2008 | Liquidators statement of receipts and payments (5 pages) |
27 July 2007 | Liquidators statement of receipts and payments (5 pages) |
27 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
27 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
1 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
1 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
1 February 2007 | Liquidators statement of receipts and payments (5 pages) |
11 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
11 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
11 January 2007 | Liquidators statement of receipts and payments (5 pages) |
22 December 2006 | Resignation of a liquidator (1 page) |
22 December 2006 | Resignation of a liquidator (1 page) |
22 December 2006 | Resignation of a liquidator (1 page) |
22 December 2006 | Resignation of a liquidator (1 page) |
20 December 2006 | Appointment of a voluntary liquidator (1 page) |
20 December 2006 | Res re: company's books records (1 page) |
20 December 2006 | Appointment of a voluntary liquidator (1 page) |
20 December 2006 | Res re: company's books records (1 page) |
8 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
8 August 2006 | Liquidators statement of receipts and payments (5 pages) |
8 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
16 February 2006 | Liquidators statement of receipts and payments (5 pages) |
16 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
16 February 2006 | Liquidators' statement of receipts and payments (5 pages) |
4 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
4 August 2005 | Liquidators statement of receipts and payments (5 pages) |
4 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 1 more london place london SE1 2AF (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: 1 more london place london SE1 2AF (1 page) |
7 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
7 February 2005 | Liquidators statement of receipts and payments (5 pages) |
7 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
10 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
10 August 2004 | Liquidators statement of receipts and payments (5 pages) |
10 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: witan gate house 500/600 witan gate central milton keynes MK9 1ES (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: witan gate house 500/600 witan gate central milton keynes MK9 1ES (1 page) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
23 July 2003 | Appointment of a voluntary liquidator (1 page) |
23 July 2003 | Declaration of solvency (3 pages) |
23 July 2003 | Appointment of a voluntary liquidator (1 page) |
23 July 2003 | Authorisation of liquidators (1 page) |
23 July 2003 | Authorisation of liquidators (1 page) |
23 July 2003 | Resolutions
|
23 July 2003 | Resolutions
|
23 July 2003 | Declaration of solvency (3 pages) |
9 June 2003 | New director appointed (10 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | New director appointed (10 pages) |
9 June 2003 | New director appointed (4 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | New director appointed (4 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
17 March 2003 | Secretary's particulars changed (1 page) |
17 March 2003 | Secretary's particulars changed (1 page) |
31 January 2003 | Full accounts made up to 31 December 2001 (11 pages) |
31 January 2003 | Full accounts made up to 31 December 2001 (11 pages) |
24 December 2002 | Return made up to 01/12/02; full list of members (5 pages) |
24 December 2002 | Return made up to 01/12/02; full list of members (5 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
14 January 2002 | Return made up to 21/12/01; full list of members (5 pages) |
14 January 2002 | Return made up to 21/12/01; full list of members (5 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
14 April 2001 | Director's particulars changed (1 page) |
14 April 2001 | Director's particulars changed (1 page) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Secretary resigned (1 page) |
25 January 2001 | Return made up to 21/12/00; full list of members (5 pages) |
25 January 2001 | Return made up to 21/12/00; full list of members (5 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
3 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
3 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
15 September 2000 | Resolutions
|
15 September 2000 | Resolutions
|
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
17 January 2000 | Return made up to 21/12/99; full list of members (5 pages) |
17 January 2000 | Return made up to 21/12/99; full list of members (5 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
11 October 1999 | Resolutions
|
11 October 1999 | Resolutions
|
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
2 February 1999 | Full accounts made up to 31 December 1997 (16 pages) |
2 February 1999 | Full accounts made up to 31 December 1997 (16 pages) |
18 January 1999 | Return made up to 21/12/98; full list of members (7 pages) |
18 January 1999 | Return made up to 21/12/98; full list of members (7 pages) |
22 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
22 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
19 October 1998 | Full accounts made up to 21 March 1997 (16 pages) |
19 October 1998 | Full accounts made up to 21 March 1997 (16 pages) |
2 June 1998 | Accounting reference date shortened from 21/03/98 to 31/12/97 (1 page) |
2 June 1998 | Accounting reference date shortened from 21/03/98 to 31/12/97 (1 page) |
20 January 1998 | Return made up to 21/12/97; full list of members (6 pages) |
20 January 1998 | Delivery ext'd 3 mth 21/03/97 (2 pages) |
20 January 1998 | Delivery ext'd 3 mth 21/03/97 (2 pages) |
20 January 1998 | Return made up to 21/12/97; full list of members (6 pages) |
24 November 1997 | Accounting reference date shortened from 31/12/97 to 21/03/97 (1 page) |
24 November 1997 | Accounting reference date shortened from 31/12/97 to 21/03/97 (1 page) |
6 November 1997 | Director's particulars changed (1 page) |
6 November 1997 | Director's particulars changed (1 page) |
18 September 1997 | New secretary appointed (2 pages) |
18 September 1997 | Secretary resigned (1 page) |
18 September 1997 | New secretary appointed (2 pages) |
18 September 1997 | Secretary resigned (1 page) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | Secretary resigned (1 page) |
27 July 1997 | Full accounts made up to 30 September 1996 (19 pages) |
27 July 1997 | Full accounts made up to 30 September 1996 (19 pages) |
4 May 1997 | Registered office changed on 04/05/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
4 May 1997 | Registered office changed on 04/05/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
30 April 1997 | New secretary appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Secretary resigned;director resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New secretary appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Registered office changed on 30/04/97 from: 5 charringtons house the causeway bishops stortford hertfordshire CM23 2ER (1 page) |
30 April 1997 | Registered office changed on 30/04/97 from: 5 charringtons house the causeway bishops stortford hertfordshire CM23 2ER (1 page) |
30 April 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Secretary resigned;director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
2 February 1997 | Return made up to 21/12/96; full list of members
|
2 February 1997 | Return made up to 21/12/96; full list of members
|
25 September 1996 | Full accounts made up to 30 September 1995 (22 pages) |
25 September 1996 | Full accounts made up to 30 September 1995 (22 pages) |
30 July 1996 | New director appointed (3 pages) |
30 July 1996 | New director appointed (3 pages) |
28 June 1996 | Director resigned (1 page) |
28 June 1996 | Director resigned (1 page) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 1995 | Return made up to 21/12/95; full list of members (20 pages) |
28 December 1995 | Return made up to 21/12/95; full list of members (20 pages) |
28 September 1995 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
28 September 1995 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
26 July 1995 | Full accounts made up to 31 March 1995 (21 pages) |
26 July 1995 | Full accounts made up to 31 March 1995 (21 pages) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | Director resigned (2 pages) |
28 February 1995 | Full accounts made up to 31 March 1994 (21 pages) |
28 February 1995 | Full accounts made up to 31 March 1994 (21 pages) |
9 January 1995 | Particulars of mortgage/charge (127 pages) |
9 January 1995 | Particulars of mortgage/charge (127 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (232 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (367 pages) |
19 April 1994 | Particulars of mortgage/charge (23 pages) |
19 April 1994 | Particulars of mortgage/charge (23 pages) |
30 March 1982 | Company name changed\certificate issued on 30/03/82 (2 pages) |
30 March 1982 | Company name changed\certificate issued on 30/03/82 (2 pages) |
30 March 1973 | Company name changed\certificate issued on 30/03/73 (2 pages) |
30 March 1973 | Company name changed\certificate issued on 30/03/73 (2 pages) |
28 March 1960 | Incorporation (15 pages) |
28 March 1960 | Incorporation (15 pages) |