London
WC2R 3LA
Director Name | Mr Roger Anthony Carr Evans |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2018(57 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Director Name | Ridirectors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 1997(36 years, 4 months after company formation) |
Appointment Duration | 27 years |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Jeremy George Mungo Campbell |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(30 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 01 October 1991) |
Role | Human Resources Director |
Correspondence Address | 5 Kelmscott Road London SW11 6QX |
Director Name | Mr Klass De Vet |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 August 1991(30 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 October 1999) |
Role | Managing Director |
Correspondence Address | Seeblick 3 Meierskappel Ch-6344 Switzerland |
Director Name | John Alfred Radburn |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 1997) |
Role | Administration Manager |
Correspondence Address | 17 Courthouse Close Winslow Buckingham Buckinghamshire MK18 3QH |
Director Name | Mr Louis James Rothman |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(30 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 10 January 2006) |
Role | Research Consultant |
Correspondence Address | 25 Norfolk Road London NW8 6HG |
Director Name | James Richard Suttie |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 1997) |
Role | Financial Controller |
Correspondence Address | Unit B 42/F Block 1 Estoril Court 55 Garden Road Hong Kong |
Director Name | Mr Ernest Niall Wingfield |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 August 1997) |
Role | Secretary |
Correspondence Address | Orchard Garden 8 Saxon Close Amersham Buckinghamshire HP6 5QA |
Secretary Name | John Alfred Radburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 March 1994) |
Role | Company Director |
Correspondence Address | 17 Courthouse Close Winslow Buckingham Buckinghamshire MK18 3QH |
Director Name | Ann Elizabeth Griffiths |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2002) |
Role | Company Secretarial Assistant |
Correspondence Address | 3 Blair Close Hemel Hempstead Hertfordshire HP2 7QJ |
Director Name | Mr Robert James Casey |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2002(41 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 February 2011) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Charl Erasmus Steyn |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(41 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 April 2015) |
Role | Group Chief Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Christopher David Powell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 17 Sauncey Avenue Harpenden Hertfordshire AL5 4QQ |
Director Name | Ms Nicola Snook |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(50 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 May 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Nikolaus Mohr |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 February 2011(50 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Paul McCrory |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(51 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 June 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Secretary Name | Richard Cordeschi |
---|---|
Status | Resigned |
Appointed | 13 August 2012(51 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 May 2013) |
Role | Company Director |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Secretary Name | Ms Ann Elizabeth Griffiths |
---|---|
Status | Resigned |
Appointed | 07 June 2013(52 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2017) |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Gary Tarrant |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(56 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 01 February 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Oliver James Martin |
---|---|
Status | Resigned |
Appointed | 30 June 2017(56 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2018) |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Mr Jonathan Michael Guttridge |
---|---|
Status | Resigned |
Appointed | 06 September 2018(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 January 2020) |
Role | Company Director |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Secretary Name | Peter McCormack |
---|---|
Status | Resigned |
Appointed | 26 August 2020(59 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 November 2021) |
Role | Company Director |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Secretary Name | Risecretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(33 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 13 August 2012) |
Correspondence Address | 1 Water Street London WC2R 3LA |
Website | bat.com |
---|---|
Telephone | 020 78451000 |
Telephone region | London |
Registered Address | Globe House 4 Temple Place London WC2R 2PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100k at £1 | British American Tobacco (Brands) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,644,000 |
Net Worth | £1,816,000 |
Current Liabilities | £34,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
29 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Full accounts made up to 31 December 2022 (16 pages) |
11 May 2023 | Appointment of Clara Davis as a secretary on 10 May 2023 (2 pages) |
7 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
19 May 2022 | Full accounts made up to 31 December 2021 (16 pages) |
8 December 2021 | Termination of appointment of Peter Mccormack as a secretary on 26 November 2021 (1 page) |
5 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
2 July 2021 | Full accounts made up to 31 December 2020 (16 pages) |
4 June 2021 | Termination of appointment of Paul Mccrory as a director on 4 June 2021 (1 page) |
23 September 2020 | Full accounts made up to 31 December 2019 (14 pages) |
26 August 2020 | Appointment of Peter Mccormack as a secretary on 26 August 2020 (2 pages) |
21 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
24 January 2020 | Termination of appointment of Jonathan Michael Guttridge as a secretary on 24 January 2020 (1 page) |
31 July 2019 | Full accounts made up to 31 December 2018 (13 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
8 September 2018 | Appointment of Mr Roger Anthony Carr Evans as a director on 6 September 2018 (2 pages) |
8 September 2018 | Appointment of Mr Jonathan Michael Guttridge as a secretary on 6 September 2018 (2 pages) |
8 September 2018 | Termination of appointment of Oliver James Martin as a secretary on 6 September 2018 (1 page) |
14 August 2018 | Full accounts made up to 31 December 2017 (13 pages) |
19 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
10 May 2018 | Termination of appointment of Gary Tarrant as a director on 1 February 2018 (1 page) |
4 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
3 July 2017 | Appointment of Oliver James Martin as a secretary on 30 June 2017 (2 pages) |
3 July 2017 | Appointment of Gary Tarrant as a director on 30 June 2017 (2 pages) |
3 July 2017 | Appointment of Oliver James Martin as a secretary on 30 June 2017 (2 pages) |
3 July 2017 | Appointment of Gary Tarrant as a director on 30 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
14 June 2017 | Termination of appointment of Nicola Snook as a director on 31 May 2017 (1 page) |
14 June 2017 | Termination of appointment of Nicola Snook as a director on 31 May 2017 (1 page) |
14 March 2017 | Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page) |
14 March 2017 | Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page) |
8 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
3 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
11 June 2015 | Auditor's resignation (1 page) |
11 June 2015 | Auditor's resignation (1 page) |
10 June 2015 | Auditor's resignation (1 page) |
10 June 2015 | Auditor's resignation (1 page) |
26 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
26 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
5 May 2015 | Appointment of Mr David Patrick Ian Booth as a director on 22 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr David Patrick Ian Booth as a director on 22 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page) |
4 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
23 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
23 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 April 2014 | Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages) |
12 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
24 June 2013 | Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages) |
24 June 2013 | Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
14 May 2013 | Termination of appointment of Richard Cordeschi as a secretary (1 page) |
14 May 2013 | Termination of appointment of Richard Cordeschi as a secretary (1 page) |
12 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Termination of appointment of Risecretaries Limited as a secretary (1 page) |
23 August 2012 | Termination of appointment of Risecretaries Limited as a secretary (1 page) |
23 August 2012 | Appointment of Richard Cordeschi as a secretary (1 page) |
23 August 2012 | Appointment of Richard Cordeschi as a secretary (1 page) |
22 August 2012 | Appointment of Paul Mccrory as a director (2 pages) |
22 August 2012 | Appointment of Paul Mccrory as a director (2 pages) |
10 July 2012 | Termination of appointment of Nikolaus Mohr as a director (1 page) |
10 July 2012 | Termination of appointment of Nikolaus Mohr as a director (1 page) |
24 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
6 October 2011 | Registered office address changed from 65 Pall Mall London SW1Y 5HZ on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 65 Pall Mall London SW1Y 5HZ on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from , 65 Pall Mall, London, SW1Y 5HZ on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from , 65 Pall Mall, London, SW1Y 5HZ on 6 October 2011 (1 page) |
22 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
15 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (7 pages) |
15 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Appointment of Mr Nikolaus Mohr as a director (2 pages) |
7 February 2011 | Appointment of Mr Nikolaus Mohr as a director (2 pages) |
7 February 2011 | Appointment of Ms Nicola Snook as a director (2 pages) |
7 February 2011 | Termination of appointment of Robert Casey as a director (1 page) |
7 February 2011 | Termination of appointment of Robert Casey as a director (1 page) |
7 February 2011 | Appointment of Ms Nicola Snook as a director (2 pages) |
14 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Secretary's details changed for Risecretaries Limited on 1 March 2010 (2 pages) |
13 October 2010 | Director's details changed for Ridirectors Limited on 1 March 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Risecretaries Limited on 1 March 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Risecretaries Limited on 1 March 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages) |
13 October 2010 | Director's details changed for Ridirectors Limited on 1 March 2010 (2 pages) |
13 October 2010 | Director's details changed for Ridirectors Limited on 1 March 2010 (2 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
12 November 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
28 August 2009 | Resolutions
|
28 August 2009 | Resolutions
|
14 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
14 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
3 November 2008 | Return made up to 30/08/08; full list of members (4 pages) |
3 November 2008 | Return made up to 30/08/08; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
12 November 2007 | Return made up to 30/08/07; full list of members (2 pages) |
12 November 2007 | Return made up to 30/08/07; full list of members (2 pages) |
17 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
17 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
18 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
18 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
3 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
3 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
21 September 2005 | Return made up to 30/08/05; full list of members (3 pages) |
21 September 2005 | Return made up to 30/08/05; full list of members (3 pages) |
1 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
1 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
20 December 2004 | Return made up to 30/08/04; full list of members (3 pages) |
20 December 2004 | Return made up to 30/08/04; full list of members (3 pages) |
22 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
22 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
10 September 2003 | Return made up to 30/08/03; full list of members (8 pages) |
10 September 2003 | Return made up to 30/08/03; full list of members (8 pages) |
9 April 2003 | Auditor's resignation (1 page) |
9 April 2003 | Auditor's resignation (1 page) |
30 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
17 September 2002 | Return made up to 30/08/02; full list of members
|
17 September 2002 | Return made up to 30/08/02; full list of members
|
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
7 September 2001 | Return made up to 30/08/01; full list of members
|
7 September 2001 | Return made up to 30/08/01; full list of members
|
31 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
1 September 2000 | Return made up to 30/08/00; full list of members
|
1 September 2000 | Return made up to 30/08/00; full list of members
|
28 April 2000 | Director's particulars changed (1 page) |
28 April 2000 | Director's particulars changed (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
10 September 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
10 September 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
10 September 1999 | Return made up to 30/08/99; full list of members (6 pages) |
10 September 1999 | Return made up to 30/08/99; full list of members (6 pages) |
17 June 1999 | Full accounts made up to 31 March 1999 (13 pages) |
17 June 1999 | Full accounts made up to 31 March 1999 (13 pages) |
21 April 1999 | Director's particulars changed (1 page) |
21 April 1999 | Director's particulars changed (1 page) |
21 April 1999 | Secretary's particulars changed (1 page) |
21 April 1999 | Secretary's particulars changed (1 page) |
27 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
27 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
14 September 1998 | Return made up to 30/08/98; no change of members (7 pages) |
14 September 1998 | Return made up to 30/08/98; no change of members (7 pages) |
5 August 1998 | Auditor's resignation (1 page) |
5 August 1998 | Auditor's resignation (1 page) |
30 September 1997 | Return made up to 30/08/97; full list of members (8 pages) |
30 September 1997 | Return made up to 30/08/97; full list of members (8 pages) |
11 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
11 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | New director appointed (2 pages) |
6 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
6 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
9 September 1996 | Return made up to 30/08/96; no change of members (8 pages) |
9 September 1996 | Return made up to 30/08/96; no change of members (8 pages) |
20 October 1995 | Location of debenture register (2 pages) |
20 October 1995 | Location of register of directors' interests (1 page) |
20 October 1995 | Location of debenture register (2 pages) |
20 October 1995 | Location of register of members (1 page) |
20 October 1995 | Location of register of members (1 page) |
20 October 1995 | Location of register of directors' interests (1 page) |
19 September 1995 | Return made up to 30/08/95; change of members (16 pages) |
19 September 1995 | Return made up to 30/08/95; change of members (16 pages) |
17 August 1995 | Director's particulars changed (4 pages) |
17 August 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |
27 September 1994 | Return made up to 30/08/94; full list of members (7 pages) |
27 September 1994 | Return made up to 30/08/94; full list of members (7 pages) |
16 September 1993 | Return made up to 30/08/93; full list of members (9 pages) |
16 September 1993 | Return made up to 30/08/93; full list of members (9 pages) |
30 October 1987 | Return made up to 16/09/87; full list of members (6 pages) |
30 October 1987 | Return made up to 16/09/87; full list of members (6 pages) |
18 August 1986 | Return made up to 19/06/86; full list of members (6 pages) |
18 August 1986 | Return made up to 19/06/86; full list of members (6 pages) |
30 May 1975 | Annual return made up to 23/05/75 (4 pages) |
30 May 1975 | Annual return made up to 23/05/75 (4 pages) |
7 December 1960 | Registered office changed (2 pages) |
7 December 1960 | Registered office changed (2 pages) |
30 November 1960 | Incorporation (15 pages) |
30 November 1960 | Incorporation (15 pages) |