Company NameGrand Metropolitan Estates (Developments) Limited
Company StatusDissolved
Company Number00694994
CategoryPrivate Limited Company
Incorporation Date8 June 1961(62 years, 11 months ago)
Dissolution Date8 December 2011 (12 years, 4 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Charles Carter
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1994(33 years, 6 months after company formation)
Appointment Duration17 years (closed 08 December 2011)
RoleCompany Director
Correspondence Address160 London Road
Brentwood
Essex
CM14 4NS
Secretary NameMr John James Nicholls
NationalityBritish
StatusClosed
Appointed15 March 2002(40 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 08 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 14 Queen Anne Street
London
W1G 9LG
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(43 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 08 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(46 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 08 December 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Forge House
Westbrook Street, Blewbury
Didcot
Oxfordshire
OX11 9QB
Director NameMr Paul Derek Tunnacliffe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(46 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 08 December 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameMr John Richardson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(31 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address19 Spinfield Park
Marlow
Buckinghamshire
SL7 2DD
Director NameMr Julian Spenser Heslop
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(31 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 May 1993)
RoleCompany Director
Correspondence Address18 Ellenbridge Way
Sanderstead
South Croydon
Surrey
CR2 0EU
Director NameMr David James Brunsdon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(31 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressStables Barn
Trimnells
Colerne
Wiltshire
SN14 8EP
Director NameAndrew Richard Beshaw
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(31 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 16 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Old Mill Gardens
Berkhamsted
Hertfordshire
HP4 2NZ
Secretary NamePeter Henry Coleman
NationalityBritish
StatusResigned
Appointed22 August 1992(31 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 January 1995)
RoleCompany Director
Correspondence AddressFairways 30 Somerset Way
Richings Park
Iver
Buckinghamshire
SL0 9AF
Director NameDavid John Fitzjohn
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(32 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 March 1995)
RoleCompany Director
Correspondence Address8220 Sw 182 Street
Miami
Florida 33157
Usa
Foreign
Director NameRaymond Gerald Hawkins
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(32 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 January 1995)
RoleCompany Director
Correspondence Address2 Foxenfields
Abbots Ripton
Huntingdon
Cambridgeshire
PE17 2PW
Director NameBarry Ronald Cumberland
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(33 years, 5 months after company formation)
Appointment Duration2 months (resigned 27 January 1995)
RoleCompany Director
Correspondence AddressHitchen House
11 Frogmore Lane
Long Crendon
Buckinghamshire
HP18 9AB
Director NameMr Christopher Joseph Parratt
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(33 years, 5 months after company formation)
Appointment Duration2 months (resigned 27 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Field House
Bicester Road
Oakley
Buckinghamshire
HP18 9QF
Director NameDavid Edward Tagg
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(33 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1998)
RoleGroup Services Director
Correspondence Address22 Paultons Square
Chelsea
London
SW3 5AP
Director NameDebra Jennings
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 1995(33 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 January 1996)
RoleFinancial Director
Correspondence Address32 Waggon Road
Hadley Wood
Hertfordshire
EN4 0HL
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(33 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2003)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed27 January 1995(33 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMr John James Corbett
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(35 years, 5 months after company formation)
Appointment Duration4 years (resigned 10 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Carlisle Mansions
Carlisle Place
London
SW1P 1HX
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(36 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(36 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 November 2000)
RoleChartered Secretary
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Secretary NameChristopher Jon Taylor
NationalityBritish
StatusResigned
Appointed01 June 1998(37 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1999)
RoleCompany Director
Correspondence Address24 Cranmer Avenue
Ealing
London
W13 9SH
Director NamePaviter Singh Binning
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(37 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address3 East Green Close
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LT
Secretary NameMark David Peters
NationalityBritish
StatusResigned
Appointed01 July 1999(38 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 2000)
RoleCompany Director
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Secretary NameSusanne Margaret Adams
NationalityBritish
StatusResigned
Appointed10 November 2000(39 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 2002)
RoleCompany Director
Correspondence Address167 High Street
Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(41 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 June 2008)
RoleAccountant
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameMr Ravi Rajagopal
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(42 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Buxton Gardens
London
W3 9LQ
Director NameRaymond James Joy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(42 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 June 2007)
RoleFinance Director
Correspondence AddressTudor Wood
Manor Road
Penn
Bucks
HP10 8JA
Director NameMr Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(43 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pond Road
Blackheath
London
SE3 0SL
Director NameChristopher Richard Roff Marsh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(44 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2007)
RoleAccountant
Correspondence Address5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Director NameMr Nandor Makos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityHungarian
StatusResigned
Appointed27 July 2006(45 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 May 2010)
RoleGovernance And Compliance Dire
Country of ResidenceHungary
Correspondence Address37 Halastofolyas
Sukoro
8096
Director NameJill Kyne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(46 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 June 2009)
RoleTax Director
Correspondence Address13 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Director NameSally Catherine Moore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(46 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookmead House
The Warren East Horsley
Leatherhead
Surrey
KT24 5RH
Director NameAdele Ann Abigail
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2008(47 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RoleAccountant
Correspondence AddressFlat 28 Connuaght Works
251 Old Ford Road
London
E3 5PS

Location

Registered Address6th Floor 25 Farrington Street
London
EC2A 4AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 December 2011Final Gazette dissolved following liquidation (1 page)
8 December 2011Final Gazette dissolved following liquidation (1 page)
8 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2011Return of final meeting in a members' voluntary winding up (13 pages)
8 September 2011Return of final meeting in a members' voluntary winding up (13 pages)
23 August 2011Liquidators' statement of receipts and payments to 18 May 2011 (14 pages)
23 August 2011Liquidators statement of receipts and payments to 18 May 2011 (14 pages)
23 August 2011Liquidators' statement of receipts and payments to 18 May 2011 (14 pages)
30 November 2010Registered office address changed from Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 30 November 2010 (2 pages)
30 November 2010Registered office address changed from Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 30 November 2010 (2 pages)
27 May 2010Appointment of a voluntary liquidator (1 page)
27 May 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 May 2010Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 27 May 2010 (2 pages)
27 May 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-05-19
(1 page)
27 May 2010Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 27 May 2010 (2 pages)
27 May 2010Appointment of a voluntary liquidator (1 page)
27 May 2010Declaration of solvency (3 pages)
27 May 2010Declaration of solvency (3 pages)
26 May 2010Termination of appointment of Sally Moore as a director (1 page)
26 May 2010Termination of appointment of Nandor Makos as a director (1 page)
26 May 2010Termination of appointment of Nandor Makos as a director (1 page)
26 May 2010Termination of appointment of a director (1 page)
26 May 2010Termination of appointment of Sally Moore as a director (1 page)
26 May 2010Termination of appointment of a director (1 page)
26 March 2010Full accounts made up to 30 June 2009 (11 pages)
26 March 2010Full accounts made up to 30 June 2009 (11 pages)
22 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 100
(7 pages)
22 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 100
(7 pages)
22 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 100
(7 pages)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
30 July 2009Appointment terminated director jill kyne (1 page)
30 July 2009Appointment Terminated Director jill kyne (1 page)
28 April 2009Return made up to 02/03/09; full list of members (6 pages)
28 April 2009Return made up to 02/03/09; full list of members (6 pages)
17 March 2009Full accounts made up to 30 June 2008 (13 pages)
17 March 2009Full accounts made up to 30 June 2008 (13 pages)
12 August 2008Director appointed adele ann abigail (3 pages)
12 August 2008Director appointed adele ann abigail (3 pages)
9 July 2008Appointment terminated director michael flynn (1 page)
9 July 2008Appointment Terminated Director michael flynn (1 page)
29 April 2008Full accounts made up to 30 June 2007 (11 pages)
29 April 2008Full accounts made up to 30 June 2007 (11 pages)
29 March 2008Return made up to 02/03/08; full list of members (6 pages)
29 March 2008Return made up to 02/03/08; full list of members (6 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
28 March 2007Return made up to 02/03/07; full list of members (3 pages)
28 March 2007Return made up to 02/03/07; full list of members (3 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
22 March 2006Return made up to 02/03/06; full list of members (3 pages)
22 March 2006Return made up to 02/03/06; full list of members (3 pages)
19 February 2006New director appointed (2 pages)
19 February 2006New director appointed (2 pages)
31 January 2006Full accounts made up to 30 June 2005 (12 pages)
31 January 2006Full accounts made up to 30 June 2005 (12 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
20 April 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
8 March 2005Return made up to 02/03/05; full list of members (3 pages)
8 March 2005Return made up to 02/03/05; full list of members (3 pages)
27 January 2005Full accounts made up to 30 June 2004 (12 pages)
27 January 2005Full accounts made up to 30 June 2004 (12 pages)
7 May 2004New director appointed (3 pages)
7 May 2004New director appointed (3 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
23 March 2004Return made up to 02/03/04; full list of members (3 pages)
23 March 2004Return made up to 02/03/04; full list of members (3 pages)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
7 May 2003New director appointed (3 pages)
7 May 2003New director appointed (3 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003Return made up to 02/03/03; full list of members (7 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003Return made up to 02/03/03; full list of members (7 pages)
24 April 2003Full accounts made up to 30 June 2002 (12 pages)
24 April 2003Full accounts made up to 30 June 2002 (12 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
20 May 2002New director appointed (3 pages)
20 May 2002New director appointed (3 pages)
5 May 2002Full accounts made up to 30 June 2001 (12 pages)
5 May 2002Full accounts made up to 30 June 2001 (12 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002Secretary resigned (1 page)
2 April 2002Return made up to 02/03/02; full list of members (6 pages)
2 April 2002Return made up to 02/03/02; full list of members (6 pages)
30 May 2001Full accounts made up to 30 June 2000 (13 pages)
30 May 2001Full accounts made up to 30 June 2000 (13 pages)
2 April 2001Return made up to 02/03/01; no change of members (6 pages)
2 April 2001Return made up to 02/03/01; no change of members (6 pages)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
22 December 2000Secretary resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Secretary resigned (1 page)
22 December 2000Director resigned (1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000New secretary appointed (2 pages)
2 May 2000Full accounts made up to 30 June 1999 (13 pages)
2 May 2000Full accounts made up to 30 June 1999 (13 pages)
7 March 2000Return made up to 02/03/00; no change of members (8 pages)
7 March 2000Return made up to 02/03/00; no change of members (8 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999New secretary appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
5 May 1999Full accounts made up to 30 June 1998 (14 pages)
5 May 1999Full accounts made up to 30 June 1998 (13 pages)
19 March 1999Return made up to 02/03/99; full list of members (9 pages)
19 March 1999Return made up to 02/03/99; full list of members (9 pages)
11 March 1999Secretary's particulars changed (1 page)
11 March 1999Secretary's particulars changed (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
30 July 1998Full accounts made up to 30 September 1997 (12 pages)
30 July 1998Full accounts made up to 30 September 1997 (12 pages)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998Secretary resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998New director appointed (2 pages)
19 January 1998Secretary's particulars changed (1 page)
19 January 1998Secretary's particulars changed (1 page)
17 June 1997Full accounts made up to 30 September 1996 (14 pages)
17 June 1997Full accounts made up to 30 September 1996 (14 pages)
1 April 1997Return made up to 02/03/97; full list of members (9 pages)
1 April 1997Return made up to 02/03/97; full list of members (9 pages)
21 November 1996Director resigned (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996Director resigned (1 page)
21 November 1996New director appointed (2 pages)
11 June 1996Registered office changed on 11/06/96 from: 20 st james`s square london SW1Y 4RR (1 page)
11 June 1996Registered office changed on 11/06/96 from: 20 st james`s square london SW1Y 4RR (1 page)
21 April 1996Full accounts made up to 30 September 1995 (17 pages)
21 April 1996Full accounts made up to 30 September 1995 (17 pages)
24 March 1996Return made up to 02/03/96; full list of members (9 pages)
24 March 1996Return made up to 02/03/96; full list of members (9 pages)
11 March 1996New director appointed (2 pages)
22 February 1996Director resigned (1 page)
22 February 1996Director resigned (1 page)
24 March 1995Director resigned (2 pages)
6 April 1987Company name changed watneys southern LIMITED\certificate issued on 06/04/87 (2 pages)
6 April 1987Company name changed watneys southern LIMITED\certificate issued on 06/04/87 (2 pages)
8 June 1961Incorporation (15 pages)
8 June 1961Incorporation (15 pages)