666 Burrard Street
Vancouver
British Columbia
V6c 2x8
Director Name | Neil Malcolm Gillam |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(56 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Director Name | Mr Jerry Richard Korpan |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 31 March 2017(56 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Director Name | John Noel Little |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(31 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 July 1992) |
Role | Qualified Accountant |
Correspondence Address | Dunosdale 22 Cammo Crescent Edinburgh EH4 8DZ Scotland |
Director Name | Mr Gregory Vaughan Aldridge |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 September 1993) |
Role | Qualified Accountant |
Country of Residence | England |
Correspondence Address | 23 Margin Drive London SW19 5HA |
Director Name | Mrs Kathleen Bishop |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 1994) |
Role | Financial Director |
Correspondence Address | Hill House Shooters Hill Pangbourne Berkshire RG8 7DZ |
Director Name | Mr Walter Allan Jonnes |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(31 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 April 1992) |
Role | Qualified Accountant |
Correspondence Address | 31 Chestnut Avenue Southborough Tunbridge Wells Kent TN4 0BT |
Director Name | Andrew Keith Burnell |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 September 1998) |
Role | Managing Director |
Correspondence Address | 156 Hilmanton Lower Earley Reading Berkshire RG6 4HJ |
Director Name | Bernard Philip Klug |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(31 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 July 1992) |
Role | Company Director |
Correspondence Address | 57 Sheldon Avenue London N6 4NH |
Director Name | Reginald Osborn Mills |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(31 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 01 February 1993) |
Role | Qualified Accountant |
Correspondence Address | 17 Hayes Barton Pyrford Woking Surrey GU22 8NH |
Secretary Name | Mrs Kathleen Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 1994) |
Role | Company Director |
Correspondence Address | Hill House Shooters Hill Pangbourne Berkshire RG8 7DZ |
Director Name | Philippe Henri Edmonds |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Elgin Crescent London W11 2JR |
Director Name | Mr Philip Maurice Enoch |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 September 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hampstead Way London NW11 7LS |
Secretary Name | Mr Philip Maurice Enoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(33 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 November 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hampstead Way London NW11 7LS |
Director Name | Martin Charles Michael Buckingham |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(34 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Wood Farmhouse Barney Fakenham Norfolk NR21 0NM |
Director Name | Frank Lubbock |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(34 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 1999) |
Role | Mining Engineer |
Correspondence Address | 509 Commonwealth Foods Building Sen Gil Puyat St Makati Metro Manila Philippines Foreign |
Director Name | Simon Richard Grant Rennick |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(34 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 May 1998) |
Role | Metal Trader |
Correspondence Address | 4 Cresswell Gardens London SW5 0BJ |
Director Name | Frederick William Ross Mason |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 July 1996(36 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 April 1997) |
Role | Mining Engineer |
Correspondence Address | 2402 Mabolo Street Makatia Metro Manila Philippines |
Director Name | David Allen Kinght |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(36 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 October 1997) |
Role | Solicitor |
Correspondence Address | 507 Maple Avenue Oakville Ontario L6j 2j5 Canada |
Director Name | James Thomas Keogh |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 October 1997(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 February 1999) |
Role | Business Manager |
Correspondence Address | Unit 4/492 William Street Highgate Perth 6000 Western Australia Foreign |
Director Name | John Patrick Horan |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 June 1998(37 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 12 February 1999) |
Role | Accountant |
Correspondence Address | 67 Eton Road Somerton Park 5044 Sa Australia Foreign |
Director Name | Alan Spence Phillips |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 June 1998(37 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 14 April 1999) |
Role | Mining Consultant |
Correspondence Address | 6 Richards Street Brisbane 4131 |
Director Name | Kenneth Peter Judge |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2000) |
Role | Lawyer |
Country of Residence | Monaco |
Correspondence Address | Le Vallespir 25 Blvd Du Larvotto Monte Carlo Monaco Mc98000 |
Director Name | Simon William Holmes |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 February 1999(38 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | Flat 9 37 Lexham Gardens London W8 5JR |
Director Name | Peter George Cordin |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 February 1999(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2000) |
Role | Engineer |
Correspondence Address | 70 Viking Road Dalkeith Western Australia 6009 Australia |
Director Name | Warren Talbot Beckwith |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 February 1999(38 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | 37a Victoria Avenue Claremont Western Australia 6010 Australia |
Director Name | Geoffrey John Davis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 March 1999(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2000) |
Role | Geologist |
Correspondence Address | 4 Clayton Street East Freemantle Western Australia 6158 Australia |
Director Name | Harvey Hamilton McKenzie |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2000(40 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 2005) |
Role | Accountant |
Correspondence Address | 43 Westholme Avenue Toronto Ontario M6 P3b9 Canada |
Director Name | William Philip McLucas |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(40 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 December 2004) |
Role | Mining Executive |
Correspondence Address | 1 Shore Road South Queensferry West Lothian EH30 9RD Scotland |
Director Name | Mr Denis Acheson |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2000(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2002) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Abbots Court Thackeray Street London W8 5ES |
Secretary Name | Alison Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(40 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 March 2017) |
Role | Chartered Accountant |
Correspondence Address | 31 Avalon Gardens Linlithgow Bridge Linlithgow EH49 7QE Scotland |
Director Name | Andreas Graetz |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 August 2005(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 March 2007) |
Role | Chief Financial Officer |
Correspondence Address | 55 6th Street, Houghton Estates Johannesburg Gauteny Province 2196 Foreign |
Director Name | Michael Joseph Carrick |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 March 2007(46 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2013) |
Role | Company Director |
Correspondence Address | 200 Marine Parade Cottesloe 6011 Australia |
Director Name | Mark Anthony Corra |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 January 2013(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2014) |
Role | Businessman |
Country of Residence | Canada |
Correspondence Address | Suite 3100 Three Bental Centre 595 Burrard Street Vancouver British Columbia V7x1j1 |
Director Name | Mr Selven Sooreeyen Iyaroo |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2018(57 years, 12 months after company formation) |
Appointment Duration | 6 days (resigned 23 July 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Registered Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,447,901 |
Net Worth | -£1,785,139 |
Cash | £39,562 |
Current Liabilities | £18,604,456 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
26 June 2008 | Delivered on: 28 October 2008 Persons entitled: Bnp Paribas (Security Trustee) Classification: Mortgage of real property and chattels (part f) to the omnibus agreement Secured details: All monies due or to become due from the company to the beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right in the present chattels the future chattels the present real property the future real property the present rights and the future rights, see image for full details. Outstanding |
---|---|
26 June 2008 | Delivered on: 28 October 2008 Persons entitled: Bnp Paribas (Security Trustee) Classification: Zoom and philgold pledge of shares (part j) to the omnibus agreement Secured details: All monies due or to become due from the company to the beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first ranking pledge in the shares, being shares of capital stock of filminera resources corporation of any class, any additional shares, the rights including dividends, see image for full details. Outstanding |
26 June 2008 | Delivered on: 28 October 2008 Persons entitled: Bnp Paribas (Security Trustee) Classification: Borrower and philgold pledge of shares (part I) to the omnibus agreement Secured details: All monies due or to become due from the company to the beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first ranking pledge in the shares, being shares of capital stock of phil gold processing and refining corp of any class, any additional shares, the rights including dividends, see image for full details. Outstanding |
26 June 2008 | Delivered on: 28 October 2008 Persons entitled: Bnp Paribas (Security Trustee) Classification: Assignment agreement (part g) to the omnibus agreement Secured details: All monies due or to become due from the company to the beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Each present document, the present rights, each project account all book debts, all other assigned property, see image for full details. Outstanding |
26 June 2008 | Delivered on: 28 October 2008 Persons entitled: Bnp Paribas (Security Trustee) Classification: Fixed and floating charge (part m) to the omnibus agreement Secured details: All monies due or to become due from the company to the beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details. Outstanding |
27 October 1998 | Delivered on: 16 November 1998 Satisfied on: 6 January 2004 Persons entitled: Nm Rothschild & Sons (Australia) Limited Classification: Deed of assignment of debts Secured details: All monies due or to become due from the company to the chargee under or in relation to a transaction document (as defined). Particulars: All right title and interest in pursuant to or deriving from the loan documents. Fully Satisfied |
27 October 1998 | Delivered on: 16 November 1998 Satisfied on: 6 January 2004 Persons entitled: Nm Rothschild & Sons (Australia) Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under or in relation to a transaction document (as defined). Particulars: All of the right title and interest of the company in pursuant to or deriving from the project documents. Fully Satisfied |
27 October 1998 | Delivered on: 16 November 1998 Satisfied on: 6 January 2004 Persons entitled: Nm Rothschild & Sons (Australia) Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under or in relation to the transaction documents (as defined). 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. See the mortgage charge document for full details. Fully Satisfied |
8 January 1997 | Delivered on: 24 January 1997 Satisfied on: 6 January 2004 Persons entitled: Rothschild Australia Limited Classification: Equitable mortgage of shares Secured details: All moneys, obligations and liabilities due from the company to the chargee on any account whatsoever including without limitation under the provisions of the agreement or any security interest. Particulars: All the mortgagors right title and interest in and to the shares and the rights which mean all dividends distributions bonus shares rights issues options warrants notes convertible instruments securities and other instruments of any kind. See the mortgage charge document for full details. Fully Satisfied |
8 January 1997 | Delivered on: 24 January 1997 Satisfied on: 6 January 2004 Persons entitled: Rothschild Australia Limited Classification: Deed of assignment of debts Secured details: All moneys, obligations and liabilities due from the company to the chargee on any account whatsoever including without limitation under the provisions of the agreement or any security interest. Particulars: All of the right title and interest (legal and equitable) of the assignor in pursuant or deriving from the security documents which means a letter of acknowledgement by bmmrc and lftp to the assignor dated 11TH december 1996. see the mortgage charge document for full details. Fully Satisfied |
20 September 1991 | Delivered on: 9 October 1991 Satisfied on: 21 July 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See doc M529C for full details). 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 |
18 July 1990 | Delivered on: 2 August 1990 Satisfied on: 21 July 1994 Persons entitled: Gamlestaden PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the letter dated 17 july 1990 and under the terms of the charge. Particulars: Floating charge:- all the immoveable property now or at any time hereafter belonging to the company. Undertaking and all property and assets present and future. Fully Satisfied |
20 October 1981 | Delivered on: 26 October 1981 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south side of segrave crescent adjoining no.1 Segrave crescent folkestone, kent title no. K 487013. Fully Satisfied |
20 March 2023 | Full accounts made up to 30 June 2022 (25 pages) |
---|---|
9 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
23 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
17 February 2022 | Full accounts made up to 30 June 2021 (22 pages) |
14 September 2021 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 14 September 2021 (1 page) |
28 May 2021 | Full accounts made up to 30 June 2020 (26 pages) |
31 March 2021 | Director's details changed for Mr Michael Andrew Cinnamond on 18 March 2021 (2 pages) |
31 March 2021 | Change of details for B2Gold Corp as a person with significant control on 18 March 2021 (2 pages) |
31 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
1 May 2020 | Full accounts made up to 30 June 2019 (22 pages) |
11 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (22 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
8 March 2019 | Director's details changed for Mr Michael Andrew Cinnamond on 8 March 2019 (2 pages) |
28 November 2018 | Termination of appointment of Selven Sooreeyen Iyaroo as a director on 23 July 2018 (1 page) |
8 August 2018 | Appointment of Mr Selven Sooreeyen Iyaroo as a director on 17 July 2018 (2 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (23 pages) |
22 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
6 November 2017 | Director's details changed for Neil Malcolm Gillam on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Jerry Richard Korpan on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Neil Malcolm Gillam on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Jerry Richard Korpan on 6 November 2017 (2 pages) |
16 June 2017 | Appointment of Neil Malcolm Gillam as a director on 31 March 2017 (2 pages) |
16 June 2017 | Appointment of Neil Malcolm Gillam as a director on 31 March 2017 (2 pages) |
13 April 2017 | Appointment of Mr Jerry Richard Korpan as a director on 31 March 2017 (2 pages) |
13 April 2017 | Appointment of Mr Jerry Richard Korpan as a director on 31 March 2017 (2 pages) |
12 April 2017 | Termination of appointment of Roger Thomas Richer as a director on 31 March 2017 (1 page) |
12 April 2017 | Termination of appointment of Alison Wilson as a secretary on 31 March 2017 (1 page) |
12 April 2017 | Termination of appointment of Alison Wilson as a secretary on 31 March 2017 (1 page) |
12 April 2017 | Termination of appointment of Roger Thomas Richer as a director on 31 March 2017 (1 page) |
3 April 2017 | Full accounts made up to 30 June 2016 (23 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (23 pages) |
21 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
21 June 2016 | Full accounts made up to 30 June 2015 (16 pages) |
21 June 2016 | Full accounts made up to 30 June 2015 (16 pages) |
4 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
23 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
23 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
17 April 2015 | Statement of capital on 17 April 2015
|
17 April 2015 | Statement of capital on 17 April 2015
|
17 April 2015 | Solvency Statement dated 06/04/15 (1 page) |
17 April 2015 | Resolutions
|
17 April 2015 | Solvency Statement dated 06/04/15 (1 page) |
17 April 2015 | Resolutions
|
17 April 2015 | Statement by Directors (1 page) |
17 April 2015 | Statement by Directors (1 page) |
1 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
6 May 2014 | Accounts made up to 30 June 2013 (15 pages) |
6 May 2014 | Accounts made up to 30 June 2013 (15 pages) |
22 April 2014 | Appointment of Michael Cinnamond as a director (2 pages) |
22 April 2014 | Termination of appointment of Mark Corra as a director (1 page) |
22 April 2014 | Termination of appointment of Mark Corra as a director (1 page) |
22 April 2014 | Appointment of Michael Cinnamond as a director (2 pages) |
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 December 2013 | Auditor's resignation (1 page) |
17 December 2013 | Auditor's resignation (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
19 June 2013 | Accounts made up to 30 June 2012 (17 pages) |
19 June 2013 | Accounts made up to 30 June 2012 (17 pages) |
15 March 2013 | Appointment of Mark Anthony Corra as a director (3 pages) |
15 March 2013 | Appointment of Mark Anthony Corra as a director (3 pages) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Appointment of Roger Thomas Richer as a director (3 pages) |
12 March 2013 | Appointment of Roger Thomas Richer as a director (3 pages) |
4 March 2013 | Termination of appointment of Michael Carrick as a director (2 pages) |
4 March 2013 | Termination of appointment of Michael Carrick as a director (2 pages) |
18 May 2012 | Accounts made up to 30 June 2011 (18 pages) |
18 May 2012 | Accounts made up to 30 June 2011 (18 pages) |
26 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Accounts made up to 30 June 2010 (18 pages) |
5 April 2011 | Accounts made up to 30 June 2010 (18 pages) |
2 June 2010 | Accounts made up to 30 June 2009 (19 pages) |
2 June 2010 | Accounts made up to 30 June 2009 (19 pages) |
22 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
15 June 2009 | Accounts made up to 30 June 2008 (20 pages) |
15 June 2009 | Accounts made up to 30 June 2008 (20 pages) |
23 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
28 October 2008 | Particulars of a mortgage or charge/co extend / charge no: 9 (50 pages) |
28 October 2008 | Particulars of a mortgage or charge/co extend / charge no: 12 (47 pages) |
28 October 2008 | Particulars of a mortgage or charge/co extend / charge no: 11 (49 pages) |
28 October 2008 | Particulars of a mortgage or charge/co extend / charge no: 10 (50 pages) |
28 October 2008 | Particulars of a mortgage or charge/co extend / charge no: 11 (49 pages) |
28 October 2008 | Particulars of a mortgage or charge/co extend / charge no: 10 (50 pages) |
28 October 2008 | Particulars of a mortgage or charge/co extend / charge no: 9 (50 pages) |
28 October 2008 | Particulars of a mortgage or charge/co extend / charge no: 13 (47 pages) |
28 October 2008 | Particulars of a mortgage or charge/co extend / charge no: 13 (47 pages) |
28 October 2008 | Particulars of a mortgage or charge/co extend / charge no: 12 (47 pages) |
12 June 2008 | Accounts made up to 30 June 2007 (21 pages) |
12 June 2008 | Accounts made up to 30 June 2007 (21 pages) |
9 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
8 April 2008 | Appointment terminated director andreas graetz (1 page) |
8 April 2008 | Appointment terminated director andreas graetz (1 page) |
4 September 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
4 September 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
18 May 2007 | Accounts made up to 31 December 2006 (23 pages) |
18 May 2007 | Accounts made up to 31 December 2006 (23 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
27 March 2007 | Return made up to 08/03/07; full list of members (6 pages) |
27 March 2007 | Return made up to 08/03/07; full list of members (6 pages) |
14 August 2006 | Amended group of companies' accounts made up to 31 December 2005 (52 pages) |
14 August 2006 | Amended group of companies' accounts made up to 31 December 2005 (52 pages) |
12 May 2006 | Accounts made up to 31 December 2004 (20 pages) |
12 May 2006 | Accounts made up to 31 December 2005 (20 pages) |
12 May 2006 | Accounts made up to 31 December 2005 (20 pages) |
12 May 2006 | Accounts made up to 31 December 2004 (20 pages) |
23 March 2006 | Return made up to 08/03/06; full list of members
|
23 March 2006 | Return made up to 08/03/06; full list of members
|
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
25 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
25 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
31 March 2005 | Return made up to 08/03/05; full list of members (6 pages) |
31 March 2005 | Return made up to 08/03/05; full list of members (6 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
3 November 2004 | Accounts made up to 31 December 2003 (18 pages) |
3 November 2004 | Accounts made up to 31 December 2003 (18 pages) |
29 June 2004 | Location of register of members (1 page) |
29 June 2004 | Location of register of members (1 page) |
24 June 2004 | Return made up to 08/03/04; full list of members
|
24 June 2004 | Return made up to 08/03/04; full list of members
|
22 June 2004 | Registered office changed on 22/06/04 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2003 | Accounts made up to 31 December 2002 (17 pages) |
14 October 2003 | Accounts made up to 31 December 2002 (17 pages) |
17 March 2003 | Return made up to 08/03/03; full list of members
|
17 March 2003 | Return made up to 08/03/03; full list of members
|
25 September 2002 | Accounts made up to 31 December 2001 (14 pages) |
25 September 2002 | Accounts made up to 31 December 2001 (14 pages) |
14 March 2002 | Return made up to 08/03/02; full list of members (7 pages) |
14 March 2002 | Return made up to 08/03/02; full list of members (7 pages) |
12 September 2001 | Accounts made up to 31 December 2000 (14 pages) |
12 September 2001 | Accounts made up to 31 December 2000 (14 pages) |
26 March 2001 | Return made up to 08/03/01; full list of members
|
26 March 2001 | Return made up to 08/03/01; full list of members
|
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Secretary resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Secretary resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
21 November 2000 | Resolutions
|
21 November 2000 | Re-registration of Memorandum and Articles (9 pages) |
21 November 2000 | Application for reregistration from PLC to private (1 page) |
21 November 2000 | Certificate of re-registration from Public Limited Company to Private (9 pages) |
21 November 2000 | Re-registration of Memorandum and Articles (9 pages) |
21 November 2000 | Certificate of re-registration from Public Limited Company to Private (9 pages) |
21 November 2000 | Resolutions
|
21 November 2000 | Application for reregistration from PLC to private (1 page) |
16 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Registered office changed on 16/11/00 from: salans hertzfeld & heilbronn hrk clements house 14-18 gresham street london EC2V 7NN (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Registered office changed on 16/11/00 from: salans hertzfeld & heilbronn hrk clements house 14-18 gresham street london EC2V 7NN (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | New director appointed (3 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (3 pages) |
2 August 2000 | Resolutions
|
2 August 2000 | Memorandum and Articles of Association (63 pages) |
2 August 2000 | Ad 25/07/00-27/07/00 £ si [email protected]=3908827 £ ic 4221338/8130165 (2 pages) |
2 August 2000 | Ad 19/07/00--------- £ si [email protected]=37183 £ ic 4184155/4221338 (2 pages) |
2 August 2000 | Memorandum and Articles of Association (63 pages) |
2 August 2000 | Ad 25/07/00-27/07/00 £ si [email protected]=3908827 £ ic 4221338/8130165 (2 pages) |
2 August 2000 | Resolutions
|
2 August 2000 | Ad 19/07/00--------- £ si [email protected]=37183 £ ic 4184155/4221338 (2 pages) |
1 August 2000 | Scheme of arrangement - amalgamation (9 pages) |
1 August 2000 | Scheme of arrangement - amalgamation (9 pages) |
27 July 2000 | Full group accounts made up to 31 December 1999 (38 pages) |
27 July 2000 | Full group accounts made up to 31 December 1999 (38 pages) |
21 March 2000 | Return made up to 08/03/00; bulk list available separately (8 pages) |
21 March 2000 | Return made up to 08/03/00; bulk list available separately (8 pages) |
26 January 2000 | Auditor's resignation (1 page) |
26 January 2000 | Auditor's resignation (1 page) |
16 December 1999 | Resolutions
|
16 December 1999 | Resolutions
|
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
30 July 1999 | Full group accounts made up to 31 December 1998 (49 pages) |
30 July 1999 | Full group accounts made up to 31 December 1998 (49 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
19 May 1999 | Registered office changed on 19/05/99 from: 62 gloucester place london W1H 3HL (1 page) |
19 May 1999 | Registered office changed on 19/05/99 from: 62 gloucester place london W1H 3HL (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Return made up to 08/03/99; bulk list available separately (7 pages) |
24 March 1999 | Return made up to 08/03/99; bulk list available separately (7 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
16 November 1998 | Particulars of mortgage/charge (7 pages) |
16 November 1998 | Particulars of mortgage/charge (7 pages) |
16 November 1998 | Particulars of mortgage/charge (11 pages) |
16 November 1998 | Particulars of mortgage/charge (7 pages) |
16 November 1998 | Particulars of mortgage/charge (11 pages) |
16 November 1998 | Particulars of mortgage/charge (7 pages) |
28 October 1998 | Full group accounts made up to 31 December 1997 (49 pages) |
28 October 1998 | Full group accounts made up to 31 December 1997 (49 pages) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Resolutions
|
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Nc inc already adjusted 03/09/98 (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Nc inc already adjusted 03/09/98 (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Resolutions
|
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
2 June 1998 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
2 June 1998 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
15 May 1998 | Amending 882R (2 pages) |
15 May 1998 | Amending 882R (2 pages) |
24 March 1998 | Ad 09/03/98--------- £ si [email protected]=800000 £ ic 3772352/4572352 (2 pages) |
24 March 1998 | Ad 09/03/98--------- £ si [email protected]=800000 £ ic 3772352/4572352 (2 pages) |
9 March 1998 | Ad 30/12/97--------- £ si [email protected]=62500 £ ic 3709852/3772352 (2 pages) |
9 March 1998 | Ad 30/12/97--------- £ si [email protected]=62500 £ ic 3709852/3772352 (2 pages) |
9 March 1998 | Particulars of contract relating to shares (4 pages) |
9 March 1998 | Particulars of contract relating to shares (4 pages) |
11 January 1998 | Ad 30/12/97--------- £ si [email protected]=740141 £ ic 2969711/3709852 (2 pages) |
11 January 1998 | Ad 30/12/97--------- £ si [email protected]=740141 £ ic 2969711/3709852 (2 pages) |
21 November 1997 | Ad 21/10/97--------- £ si [email protected]=2828 £ ic 2966883/2969711 (2 pages) |
21 November 1997 | Ad 21/10/97--------- £ si [email protected]=2828 £ ic 2966883/2969711 (2 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
15 October 1997 | Ad 10/10/97--------- £ si [email protected]=435000 £ ic 2530941/2965941 (2 pages) |
15 October 1997 | Ad 10/10/97--------- £ si [email protected]=435000 £ ic 2530941/2965941 (2 pages) |
15 October 1997 | Ad 12/09/97--------- £ si [email protected]=942 £ ic 2965941/2966883 (2 pages) |
15 October 1997 | Ad 12/09/97--------- £ si [email protected]=942 £ ic 2965941/2966883 (2 pages) |
12 June 1997 | Resolutions
|
12 June 1997 | Resolutions
|
12 June 1997 | Resolutions
|
12 June 1997 | Resolutions
|
12 June 1997 | Resolutions
|
12 June 1997 | Resolutions
|
12 June 1997 | Resolutions
|
12 June 1997 | Memorandum and Articles of Association (57 pages) |
12 June 1997 | Memorandum and Articles of Association (57 pages) |
12 June 1997 | Resolutions
|
14 May 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
14 May 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
9 May 1997 | Return made up to 08/03/97; bulk list available separately (16 pages) |
9 May 1997 | Return made up to 08/03/97; bulk list available separately (16 pages) |
21 April 1997 | Ad 15/04/97--------- £ si [email protected]=250000 £ ic 2280941/2530941 (2 pages) |
21 April 1997 | Ad 15/04/97--------- £ si [email protected]=250000 £ ic 2280941/2530941 (2 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
24 January 1997 | Particulars of mortgage/charge (9 pages) |
24 January 1997 | Particulars of mortgage/charge (9 pages) |
24 January 1997 | Particulars of mortgage/charge (10 pages) |
24 January 1997 | Particulars of mortgage/charge (10 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
27 October 1996 | Memorandum and Articles of Association (57 pages) |
27 October 1996 | Memorandum and Articles of Association (57 pages) |
2 September 1996 | Ad 22/08/96--------- £ si [email protected]=23460 £ ic 2257481/2280941 (2 pages) |
2 September 1996 | Ad 22/08/96--------- £ si [email protected]=23460 £ ic 2257481/2280941 (2 pages) |
28 August 1996 | Ad 31/07/96--------- £ si [email protected]=5 £ ic 2257476/2257481 (3 pages) |
28 August 1996 | Ad 31/07/96--------- £ si [email protected]=5 £ ic 2257476/2257481 (3 pages) |
15 August 1996 | Resolutions
|
15 August 1996 | Ad 06/08/96--------- £ si [email protected]=387500 £ ic 1869976/2257476 (2 pages) |
15 August 1996 | Conso 05/08/96 (1 page) |
15 August 1996 | Resolutions
|
15 August 1996 | Conso 05/08/96 (1 page) |
15 August 1996 | Resolutions
|
15 August 1996 | Resolutions
|
15 August 1996 | Ad 06/08/96--------- £ si [email protected]=387500 £ ic 1869976/2257476 (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
5 August 1996 | Company name changed london fiduciary trust PLC\certificate issued on 05/08/96 (2 pages) |
5 August 1996 | Company name changed london fiduciary trust PLC\certificate issued on 05/08/96 (2 pages) |
20 June 1996 | Return made up to 08/03/96; bulk list available separately
|
20 June 1996 | Return made up to 08/03/96; bulk list available separately
|
16 June 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
16 June 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
25 May 1996 | Ad 23/04/96-09/05/96 £ si [email protected]=254704 £ ic 1615272/1869976 (2 pages) |
25 May 1996 | Ad 23/04/96-09/05/96 £ si [email protected]=254704 £ ic 1615272/1869976 (2 pages) |
23 May 1996 | Ad 30/01/96--------- £ si [email protected]=60000 £ ic 1554272/1614272 (2 pages) |
23 May 1996 | Ad 15/05/96--------- £ si [email protected]=1000 £ ic 1614272/1615272 (2 pages) |
23 May 1996 | Ad 15/05/96--------- £ si [email protected]=1000 £ ic 1614272/1615272 (2 pages) |
23 May 1996 | Ad 30/01/96--------- £ si [email protected]=60000 £ ic 1554272/1614272 (2 pages) |
9 May 1996 | Certificate of reduction of issued capital and share premium (1 page) |
9 May 1996 | Certificate of reduction of issued capital and share premium (1 page) |
9 May 1996 | Red iss cap & share prem accnt £ ic 3897837/ 1554272 (3 pages) |
9 May 1996 | Red iss cap & share prem accnt £ ic 3897837/ 1554272 (3 pages) |
25 March 1996 | Ad 26/01/96--------- £ si [email protected]=18000 £ ic 3879837/3897837 (2 pages) |
25 March 1996 | Ad 26/01/96--------- £ si [email protected]=18000 £ ic 3879837/3897837 (2 pages) |
25 March 1996 | Ad 26/01/96--------- £ si [email protected]=42000 £ ic 3837837/3879837 (2 pages) |
25 March 1996 | Ad 26/01/96--------- £ si [email protected]=42000 £ ic 3837837/3879837 (2 pages) |
27 February 1996 | Ad 19/02/96--------- £ si [email protected]= 45528 £ ic 3792309/3837837 (2 pages) |
27 February 1996 | Ad 19/02/96--------- £ si [email protected]= 45528 £ ic 3792309/3837837 (2 pages) |
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
11 September 1995 | Ad 24/08/95--------- £ si [email protected]=44518 £ ic 3747791/3792309 (2 pages) |
11 September 1995 | Ad 24/08/95--------- £ si [email protected]=44518 £ ic 3747791/3792309 (2 pages) |
16 August 1995 | Ad 12/04/95--------- £ si [email protected] (2 pages) |
16 August 1995 | Statement of affairs (12 pages) |
16 August 1995 | Ad 12/04/95--------- £ si [email protected] (2 pages) |
16 August 1995 | Statement of affairs (12 pages) |
27 July 1995 | Amended full group accounts made up to 31 December 1994 (29 pages) |
27 July 1995 | Amended full group accounts made up to 31 December 1994 (29 pages) |
7 July 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
7 July 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
20 June 1995 | Return made up to 08/03/95; bulk list available separately
|
20 June 1995 | Return made up to 08/03/95; bulk list available separately
|
24 May 1995 | Ad 24/04/95--------- £ si [email protected]=93 £ ic 3627698/3627791 (2 pages) |
24 May 1995 | Ad 24/04/95--------- £ si [email protected]=93 £ ic 3627698/3627791 (2 pages) |
30 April 1995 | Statement of affairs (4 pages) |
30 April 1995 | Statement of affairs (4 pages) |
30 April 1995 | Ad 12/01/95--------- £ si [email protected] (2 pages) |
30 April 1995 | Ad 12/01/95--------- £ si [email protected] (2 pages) |
25 April 1995 | Ad 31/12/94--------- £ si [email protected] (8 pages) |
25 April 1995 | Statement of affairs (40 pages) |
25 April 1995 | Ad 31/12/94--------- £ si [email protected] (8 pages) |
25 April 1995 | Statement of affairs (40 pages) |
9 April 1995 | Ad 17/11/94--------- £ si [email protected] (2 pages) |
9 April 1995 | Ad 23/11/94--------- £ si [email protected] (2 pages) |
9 April 1995 | Particulars of contract relating to shares (8 pages) |
9 April 1995 | Particulars of contract relating to shares (8 pages) |
9 April 1995 | Statement of affairs (8 pages) |
9 April 1995 | Ad 17/11/94--------- £ si [email protected] (2 pages) |
9 April 1995 | Statement of affairs (8 pages) |
9 April 1995 | Ad 23/11/94--------- £ si [email protected] (2 pages) |
22 March 1995 | Statement of affairs (8 pages) |
22 March 1995 | Ad 11/10/94-28/10/94 £ si [email protected] (2 pages) |
22 March 1995 | Statement of affairs (8 pages) |
22 March 1995 | Ad 11/10/94-28/10/94 £ si [email protected] (2 pages) |
13 March 1995 | Statement of affairs (4 pages) |
13 March 1995 | Ad 25/01/95--------- £ si [email protected] (2 pages) |
13 March 1995 | Statement of affairs (4 pages) |
13 March 1995 | Ad 25/01/95--------- £ si [email protected] (2 pages) |
21 February 1995 | Statement of affairs (2 pages) |
21 February 1995 | Statement of affairs (2 pages) |
1 February 1995 | Ad 12/01/95--------- £ si [email protected]=87981 £ ic 3386543/3474524 (2 pages) |
1 February 1995 | Ad 12/01/95--------- £ si [email protected]=87981 £ ic 3386543/3474524 (2 pages) |
1 February 1995 | Ad 31/12/94--------- £ si [email protected]=148274 £ ic 3474524/3622798 (4 pages) |
1 February 1995 | Ad 31/12/94--------- £ si [email protected]=148274 £ ic 3474524/3622798 (4 pages) |
19 January 1995 | Ad 23/11/94--------- £ si [email protected]=1000 £ ic 2655004/2656004 (2 pages) |
19 January 1995 | Ad 23/11/94--------- £ si [email protected]=1000 £ ic 2655004/2656004 (2 pages) |
22 December 1994 | Ad 30/09/94--------- £ si [email protected] (4 pages) |
22 December 1994 | Ad 30/09/94--------- £ si [email protected] (4 pages) |
20 July 1988 | Prospectus (45 pages) |
20 July 1988 | Prospectus (45 pages) |
2 August 1984 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 August 1984 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 January 1975 | Company name changed\certificate issued on 23/01/75 (2 pages) |
23 January 1975 | Company name changed\certificate issued on 23/01/75 (2 pages) |
21 August 1973 | Company name changed\certificate issued on 21/08/73 (2 pages) |
21 August 1973 | Company name changed\certificate issued on 21/08/73 (2 pages) |
12 April 1973 | Company name changed\certificate issued on 12/04/73 (3 pages) |
12 April 1973 | Company name changed\certificate issued on 12/04/73 (3 pages) |
2 August 1960 | Incorporation (15 pages) |
2 August 1960 | Incorporation (15 pages) |