Orpington
BR5 3RS
Director Name | Mr Andrew Robert Foskett |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 May 2006) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 46 Gisborne Crescent Allestree Derby Derbyshire DE22 2FL |
Director Name | Brenda Foskett |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 May 2006) |
Role | Shop Assistant |
Correspondence Address | 129 Station Road Mickleover Derby Derbyshire DE3 5FN |
Director Name | Dennis Robert Foskett |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 02 January 1999) |
Role | Wholesaler |
Correspondence Address | 129 Station Road Mickleover Derby Derbyshire DE3 5FN |
Secretary Name | Dennis Robert Foskett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 27 December 1991) |
Role | Company Director |
Correspondence Address | 129 Station Road Mickleover Derby Derbyshire DE3 5FN |
Secretary Name | Mr Andrew Robert Foskett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(30 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 May 2006) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 46 Gisborne Crescent Allestree Derby Derbyshire DE22 2FL |
Director Name | Mrs Lesley Anne Foskett |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(36 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 May 2006) |
Role | G P |
Country of Residence | England |
Correspondence Address | 46 Gisborne Crescent Allestree Derby Derbyshire DE22 2FL |
Director Name | Mr Peter Smerdon |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(45 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | John Hood |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(45 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2007) |
Role | Finance Director |
Correspondence Address | 27 Medina House, Diglis Dock Road Worcester WR5 3DD |
Secretary Name | Janet Ruth Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(45 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 February 2007) |
Role | Company Director |
Correspondence Address | C/O Wendy Hall Sapphire Court Walsgrave Coventry CV2 2TX |
Secretary Name | Jennifer Anne Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(46 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 July 2012) |
Role | Company Director |
Correspondence Address | Sapphire Court Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Andrew John Willetts |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(46 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr William Shepherd |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(50 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Secretary Name | Mrs Nichola Louise Legg |
---|---|
Status | Resigned |
Appointed | 25 July 2012(51 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 September 2022) |
Role | Company Director |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Thorsten Beer |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 September 2012(51 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 December 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mrs Wendy Margaret Hall |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(52 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 September 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Hanns Martin Lipp |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 December 2016(55 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Marcus Hilger |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2018(56 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 November 2019) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Mr Christian Keen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(58 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 2022) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Director Name | Graham Wiseman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2022(61 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 August 2023) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Office 5, International House Cray Avenue Orpington BR5 3RS |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | Office 5, International House Cray Avenue Orpington BR5 3RS |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Admenta Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 April 1998 | Delivered on: 3 April 1998 Satisfied on: 17 March 2006 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 504 duffield road allestree derby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
2 October 1997 | Delivered on: 4 October 1997 Satisfied on: 28 March 2006 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 November 1984 | Delivered on: 8 November 1984 Satisfied on: 17 March 2006 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts, floating charge over the undertaking and all property and assets present and future including bookdebts (excluding share mentioned above). Fully Satisfied |
25 September 1981 | Delivered on: 16 October 1981 Satisfied on: 27 April 2006 Persons entitled: Midland Bank LTD 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 and buildings situate and known as 69/71 nightingale road derby. Fully Satisfied |
28 July 1981 | Delivered on: 4 August 1981 Persons entitled: Midland Bank LTD 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 & buildings situate and known as, 69/71, nightingale road, derby. Fully Satisfied |
11 January 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
---|---|
3 February 2020 | Confirmation statement made on 3 February 2020 with updates (5 pages) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
29 November 2019 | Appointment of Mr Christian Keen as a director on 25 November 2019 (2 pages) |
29 November 2019 | Termination of appointment of Marcus Hilger as a director on 25 November 2019 (1 page) |
1 February 2019 | Confirmation statement made on 1 February 2019 with updates (5 pages) |
12 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
26 March 2018 | Director's details changed for Mr Marcus Hilger on 9 March 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with updates (5 pages) |
4 January 2018 | Termination of appointment of Hanns Martin Lipp as a director on 31 December 2017 (1 page) |
4 January 2018 | Appointment of Mr Marcus Hilger as a director on 1 January 2018 (2 pages) |
4 January 2018 | Appointment of Mr Marcus Hilger as a director on 1 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of Hanns Martin Lipp as a director on 31 December 2017 (1 page) |
15 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
15 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
10 January 2017 | Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages) |
10 January 2017 | Appointment of Hanns Martin Lipp as a director on 21 December 2016 (2 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
4 January 2017 | Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Thorsten Beer as a director on 21 December 2016 (1 page) |
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
30 December 2015 | Accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
30 December 2015 | Accounts made up to 31 March 2015 (3 pages) |
2 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
16 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
16 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
19 September 2014 | Accounts made up to 31 December 2013 (3 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
19 September 2014 | Accounts made up to 31 December 2013 (3 pages) |
12 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders (4 pages) |
12 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders (4 pages) |
13 January 2014 | Appointment of Mrs Wendy Margaret Hall as a director on 1 January 2014 (2 pages) |
13 January 2014 | Appointment of Mrs Wendy Margaret Hall as a director (2 pages) |
13 January 2014 | Appointment of Mrs Wendy Margaret Hall as a director on 1 January 2014 (2 pages) |
10 January 2014 | Termination of appointment of William Shepherd as a director (1 page) |
10 January 2014 | Termination of appointment of William Shepherd as a director on 31 December 2013 (1 page) |
10 January 2014 | Termination of appointment of William Shepherd as a director on 31 December 2013 (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
26 September 2013 | Accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Accounts made up to 31 December 2012 (3 pages) |
14 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Appointment of Mr Thorsten Beer as a director (2 pages) |
19 September 2012 | Appointment of Mr Thorsten Beer as a director on 3 September 2012 (2 pages) |
19 September 2012 | Appointment of Mr Thorsten Beer as a director on 3 September 2012 (2 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
17 September 2012 | Accounts made up to 31 December 2011 (3 pages) |
17 September 2012 | Accounts made up to 31 December 2011 (3 pages) |
12 September 2012 | Termination of appointment of Andrew John Willetts as a director on 3 September 2012 (1 page) |
12 September 2012 | Termination of appointment of Andrew Willetts as a director (1 page) |
12 September 2012 | Termination of appointment of Andrew John Willetts as a director on 3 September 2012 (1 page) |
6 August 2012 | Appointment of Mrs Nichola Louise Legg as a secretary (1 page) |
6 August 2012 | Appointment of Mrs Nichola Louise Legg as a secretary on 25 July 2012 (1 page) |
6 August 2012 | Appointment of Mrs Nichola Louise Legg as a secretary on 25 July 2012 (1 page) |
31 July 2012 | Termination of appointment of Jennifer Anne Brierley as a secretary on 25 July 2012 (1 page) |
31 July 2012 | Termination of appointment of Jennifer Anne Brierley as a secretary on 25 July 2012 (1 page) |
31 July 2012 | Termination of appointment of Jennifer Brierley as a secretary (1 page) |
2 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
15 September 2011 | Termination of appointment of Peter Smerdon as a director on 1 August 2011 (1 page) |
15 September 2011 | Termination of appointment of Peter Smerdon as a director (1 page) |
15 September 2011 | Appointment of Mr William Shepherd as a director on 1 August 2011 (2 pages) |
15 September 2011 | Appointment of Mr William Shepherd as a director on 1 August 2011 (2 pages) |
15 September 2011 | Termination of appointment of Peter Smerdon as a director on 1 August 2011 (1 page) |
15 September 2011 | Appointment of Mr William Shepherd as a director (2 pages) |
24 August 2011 | Accounts made up to 31 December 2010 (3 pages) |
24 August 2011 | Accounts made up to 31 December 2010 (3 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
29 June 2010 | Accounts made up to 31 December 2009 (3 pages) |
29 June 2010 | Accounts made up to 31 December 2009 (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Jennifer Anne Brierley on 1 October 2009 (1 page) |
31 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
28 January 2009 | Return made up to 28/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 28/01/09; full list of members (3 pages) |
16 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
16 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
15 December 2008 | Full accounts made up to 31 December 2006 (17 pages) |
15 December 2008 | Full accounts made up to 31 December 2006 (17 pages) |
14 April 2008 | Director's change of particulars / peter smerdon / 07/04/2008 (1 page) |
14 April 2008 | Director's change of particulars / peter smerdon / 07/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / andrew willetts / 07/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / andrew willetts / 07/04/2008 (1 page) |
29 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
29 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
12 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
12 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
25 March 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
25 March 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
21 March 2007 | Resolutions
|
21 March 2007 | Resolutions
|
15 February 2007 | New secretary appointed (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | New secretary appointed (1 page) |
15 February 2007 | Secretary resigned (1 page) |
31 January 2007 | Return made up to 28/01/07; full list of members (3 pages) |
31 January 2007 | Return made up to 28/01/07; full list of members (3 pages) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Secretary resigned;director resigned (1 page) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: 46 gisbourne cresent allestree derby DE3 2FL (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: 46 gisbourne cresent allestree derby DE3 2FL (1 page) |
28 June 2006 | New director appointed (4 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Secretary resigned;director resigned (1 page) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
14 June 2006 | Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page) |
14 June 2006 | Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
2 March 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 May 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
4 May 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
16 April 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
16 April 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
17 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
17 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
20 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
20 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
7 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
7 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
19 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
19 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
18 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
18 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
22 December 1999 | Accounts for a dormant company made up to 31 July 1999 (6 pages) |
22 December 1999 | Accounts made up to 31 July 1999 (6 pages) |
22 December 1999 | Accounts made up to 31 July 1999 (6 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
4 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
3 April 1998 | Particulars of mortgage/charge (3 pages) |
3 April 1998 | Particulars of mortgage/charge (3 pages) |
25 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
11 January 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
11 January 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
4 October 1997 | Particulars of mortgage/charge (3 pages) |
4 October 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 December 1996 | Accounts for a small company made up to 31 July 1996 (12 pages) |
2 December 1996 | Accounts for a small company made up to 31 July 1996 (12 pages) |
17 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
14 February 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
14 February 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
28 March 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
28 March 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
20 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
20 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
6 January 1995 | Return made up to 31/12/93; no change of members (6 pages) |
6 January 1995 | Return made up to 31/12/93; no change of members (6 pages) |
17 May 1993 | Accounts for a small company made up to 31 July 1992 (5 pages) |
17 May 1993 | Accounts for a small company made up to 31 July 1992 (5 pages) |
10 March 1993 | Return made up to 31/12/92; full list of members (5 pages) |
10 March 1993 | Return made up to 31/12/92; full list of members (5 pages) |
23 June 1992 | Accounts for a small company made up to 31 July 1991 (5 pages) |
23 June 1992 | Accounts for a small company made up to 31 July 1991 (5 pages) |
20 January 1992 | Return made up to 31/12/91; no change of members
|
20 January 1992 | Return made up to 31/12/91; no change of members
|
3 July 1991 | Accounts for a small company made up to 31 July 1990 (5 pages) |
3 July 1991 | Accounts for a small company made up to 31 July 1990 (5 pages) |
25 February 1991 | Return made up to 31/12/90; no change of members (6 pages) |
25 February 1991 | Return made up to 31/12/90; no change of members (6 pages) |
24 January 1990 | Return made up to 31/12/89; full list of members (4 pages) |
24 January 1990 | Return made up to 31/12/89; full list of members (4 pages) |
29 March 1989 | Return made up to 31/12/88; full list of members (5 pages) |
29 March 1989 | Return made up to 31/12/88; full list of members (5 pages) |
16 March 1989 | Return made up to 14/03/89; full list of members (4 pages) |
16 March 1989 | Return made up to 14/03/89; full list of members (4 pages) |
20 December 1982 | Accounts made up to 31 July 1982 (7 pages) |
20 December 1982 | Accounts made up to 31 July 1982 (7 pages) |
20 December 1982 | Annual return made up to 27/10/82 (7 pages) |
20 December 1982 | Annual return made up to 27/10/82 (7 pages) |
19 December 1982 | Annual return made up to 07/07/81 (7 pages) |
19 December 1982 | Accounts made up to 31 March 1981 (5 pages) |
19 December 1982 | Accounts made up to 31 March 1981 (5 pages) |
19 December 1982 | Annual return made up to 07/07/81 (7 pages) |
18 December 1982 | Annual return made up to 28/09/80 (7 pages) |
18 December 1982 | Accounts made up to 31 March 1980 (7 pages) |
18 December 1982 | Annual return made up to 28/09/80 (7 pages) |
18 December 1982 | Accounts made up to 31 March 1980 (7 pages) |