Brentwood
Essex
CM14 4NS
Secretary Name | Mr John James Nicholls |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2002(40 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 08 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 13 14 Queen Anne Street London W1G 9LG |
Director Name | Mr Charles Dawson Coase |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2005(43 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 08 December 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Clare Lawn Avenue East Sheen London SW14 8BE |
Director Name | Mr Gavin Paul Crickmore |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2007(46 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 08 December 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Forge House Westbrook Street, Blewbury Didcot Oxfordshire OX11 9QB |
Director Name | Mr Paul Derek Tunnacliffe |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2008(46 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 08 December 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashburnham Park Esher Surrey KT10 9TW |
Director Name | Mr John Richardson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 19 Spinfield Park Marlow Buckinghamshire SL7 2DD |
Director Name | Mr Julian Spenser Heslop |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(31 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | 18 Ellenbridge Way Sanderstead South Croydon Surrey CR2 0EU |
Director Name | Mr David James Brunsdon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(31 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Stables Barn Trimnells Colerne Wiltshire SN14 8EP |
Director Name | Andrew Richard Beshaw |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(31 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 16 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Old Mill Gardens Berkhamsted Hertfordshire HP4 2NZ |
Secretary Name | Peter Henry Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | Fairways 30 Somerset Way Richings Park Iver Buckinghamshire SL0 9AF |
Director Name | David John Fitzjohn |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | 8220 Sw 182 Street Miami Florida 33157 Usa Foreign |
Director Name | Raymond Gerald Hawkins |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | 2 Foxenfields Abbots Ripton Huntingdon Cambridgeshire PE17 2PW |
Director Name | Barry Ronald Cumberland |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(33 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | Hitchen House 11 Frogmore Lane Long Crendon Buckinghamshire HP18 9AB |
Director Name | Mr Christopher Joseph Parratt |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(33 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 27 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Field House Bicester Road Oakley Buckinghamshire HP18 9QF |
Director Name | David Edward Tagg |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 1998) |
Role | Group Services Director |
Correspondence Address | 22 Paultons Square Chelsea London SW3 5AP |
Director Name | Debra Jennings |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 1995(33 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 1996) |
Role | Financial Director |
Correspondence Address | 32 Waggon Road Hadley Wood Hertfordshire EN4 0HL |
Director Name | Roger Hugh Myddelton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(33 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 2003) |
Role | Solicitor |
Correspondence Address | 21 Lawford Road London NW5 2LH |
Secretary Name | Susanne Margaret Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Mr John James Corbett |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(35 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 10 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Carlisle Mansions Carlisle Place London SW1P 1HX |
Director Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(36 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 January 2008) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Mark David Peters |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 November 2000) |
Role | Chartered Secretary |
Correspondence Address | 16 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Secretary Name | Christopher Jon Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(37 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 24 Cranmer Avenue Ealing London W13 9SH |
Director Name | Paviter Singh Binning |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 October 2003) |
Role | Company Director |
Correspondence Address | 3 East Green Close Shenley Church End Milton Keynes Buckinghamshire MK5 6LT |
Secretary Name | Mark David Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 November 2000) |
Role | Company Director |
Correspondence Address | 16 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Secretary Name | Susanne Margaret Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Mr Michael Christopher Flynn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(41 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 June 2008) |
Role | Accountant |
Correspondence Address | 22 The Fairway Cox Green Maidenhead Berkshire SL6 3AR |
Director Name | Mr Ravi Rajagopal |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Buxton Gardens London W3 9LQ |
Director Name | Raymond James Joy |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(42 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 June 2007) |
Role | Finance Director |
Correspondence Address | Tudor Wood Manor Road Penn Bucks HP10 8JA |
Director Name | Mr Matthew John Lester |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Pond Road Blackheath London SE3 0SL |
Director Name | Christopher Richard Roff Marsh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2007) |
Role | Accountant |
Correspondence Address | 5 Amherst Road Sevenoaks Kent TN13 3LS |
Director Name | Mr Nandor Makos |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 27 July 2006(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 May 2010) |
Role | Governance And Compliance Dire |
Country of Residence | Hungary |
Correspondence Address | 37 Halastofolyas Sukoro 8096 |
Director Name | Jill Kyne |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(46 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 29 June 2009) |
Role | Tax Director |
Correspondence Address | 13 Chaldon Way Coulsdon Surrey CR5 1DG |
Director Name | Sally Catherine Moore |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(46 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookmead House The Warren East Horsley Leatherhead Surrey KT24 5RH |
Director Name | Adele Ann Abigail |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2008(47 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2009) |
Role | Accountant |
Correspondence Address | Flat 28 Connuaght Works 251 Old Ford Road London E3 5PS |
Registered Address | 6th Floor 25 Farrington Street London EC2A 4AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2011 | Final Gazette dissolved following liquidation (1 page) |
8 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 September 2011 | Return of final meeting in a members' voluntary winding up (13 pages) |
8 September 2011 | Return of final meeting in a members' voluntary winding up (13 pages) |
23 August 2011 | Liquidators' statement of receipts and payments to 18 May 2011 (14 pages) |
23 August 2011 | Liquidators statement of receipts and payments to 18 May 2011 (14 pages) |
23 August 2011 | Liquidators' statement of receipts and payments to 18 May 2011 (14 pages) |
30 November 2010 | Registered office address changed from Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 30 November 2010 (2 pages) |
30 November 2010 | Registered office address changed from Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 30 November 2010 (2 pages) |
27 May 2010 | Appointment of a voluntary liquidator (1 page) |
27 May 2010 | Resolutions
|
27 May 2010 | Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 27 May 2010 (2 pages) |
27 May 2010 | Resolutions
|
27 May 2010 | Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 27 May 2010 (2 pages) |
27 May 2010 | Appointment of a voluntary liquidator (1 page) |
27 May 2010 | Declaration of solvency (3 pages) |
27 May 2010 | Declaration of solvency (3 pages) |
26 May 2010 | Termination of appointment of Sally Moore as a director (1 page) |
26 May 2010 | Termination of appointment of Nandor Makos as a director (1 page) |
26 May 2010 | Termination of appointment of Nandor Makos as a director (1 page) |
26 May 2010 | Termination of appointment of a director (1 page) |
26 May 2010 | Termination of appointment of Sally Moore as a director (1 page) |
26 May 2010 | Termination of appointment of a director (1 page) |
26 March 2010 | Full accounts made up to 30 June 2009 (11 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (11 pages) |
22 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
22 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
22 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
6 November 2009 | Termination of appointment of Adele Abigail as a director (1 page) |
6 November 2009 | Termination of appointment of Adele Abigail as a director (1 page) |
30 July 2009 | Appointment terminated director jill kyne (1 page) |
30 July 2009 | Appointment Terminated Director jill kyne (1 page) |
28 April 2009 | Return made up to 02/03/09; full list of members (6 pages) |
28 April 2009 | Return made up to 02/03/09; full list of members (6 pages) |
17 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
17 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
12 August 2008 | Director appointed adele ann abigail (3 pages) |
12 August 2008 | Director appointed adele ann abigail (3 pages) |
9 July 2008 | Appointment terminated director michael flynn (1 page) |
9 July 2008 | Appointment Terminated Director michael flynn (1 page) |
29 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
29 March 2008 | Return made up to 02/03/08; full list of members (6 pages) |
29 March 2008 | Return made up to 02/03/08; full list of members (6 pages) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New director appointed (2 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
28 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
22 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
19 February 2006 | New director appointed (2 pages) |
19 February 2006 | New director appointed (2 pages) |
31 January 2006 | Full accounts made up to 30 June 2005 (12 pages) |
31 January 2006 | Full accounts made up to 30 June 2005 (12 pages) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (1 page) |
20 April 2005 | New director appointed (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
8 March 2005 | Return made up to 02/03/05; full list of members (3 pages) |
8 March 2005 | Return made up to 02/03/05; full list of members (3 pages) |
27 January 2005 | Full accounts made up to 30 June 2004 (12 pages) |
27 January 2005 | Full accounts made up to 30 June 2004 (12 pages) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | New director appointed (3 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
23 March 2004 | Return made up to 02/03/04; full list of members (3 pages) |
23 March 2004 | Return made up to 02/03/04; full list of members (3 pages) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | New director appointed (3 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
18 September 2003 | Director's particulars changed (1 page) |
18 September 2003 | Director's particulars changed (1 page) |
7 May 2003 | New director appointed (3 pages) |
7 May 2003 | New director appointed (3 pages) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Return made up to 02/03/03; full list of members (7 pages) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Return made up to 02/03/03; full list of members (7 pages) |
24 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
24 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
20 May 2002 | New director appointed (3 pages) |
20 May 2002 | New director appointed (3 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
30 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
30 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
2 April 2001 | Return made up to 02/03/01; no change of members (6 pages) |
2 April 2001 | Return made up to 02/03/01; no change of members (6 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | New secretary appointed (2 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
7 March 2000 | Return made up to 02/03/00; no change of members (8 pages) |
7 March 2000 | Return made up to 02/03/00; no change of members (8 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (14 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
19 March 1999 | Return made up to 02/03/99; full list of members (9 pages) |
19 March 1999 | Return made up to 02/03/99; full list of members (9 pages) |
11 March 1999 | Secretary's particulars changed (1 page) |
11 March 1999 | Secretary's particulars changed (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
30 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
16 June 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
16 June 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | New director appointed (2 pages) |
19 January 1998 | Secretary's particulars changed (1 page) |
19 January 1998 | Secretary's particulars changed (1 page) |
17 June 1997 | Full accounts made up to 30 September 1996 (14 pages) |
17 June 1997 | Full accounts made up to 30 September 1996 (14 pages) |
1 April 1997 | Return made up to 02/03/97; full list of members (9 pages) |
1 April 1997 | Return made up to 02/03/97; full list of members (9 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | New director appointed (2 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: 20 st james`s square london SW1Y 4RR (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: 20 st james`s square london SW1Y 4RR (1 page) |
21 April 1996 | Full accounts made up to 30 September 1995 (17 pages) |
21 April 1996 | Full accounts made up to 30 September 1995 (17 pages) |
24 March 1996 | Return made up to 02/03/96; full list of members (9 pages) |
24 March 1996 | Return made up to 02/03/96; full list of members (9 pages) |
11 March 1996 | New director appointed (2 pages) |
22 February 1996 | Director resigned (1 page) |
22 February 1996 | Director resigned (1 page) |
24 March 1995 | Director resigned (2 pages) |
6 April 1987 | Company name changed watneys southern LIMITED\certificate issued on 06/04/87 (2 pages) |
6 April 1987 | Company name changed watneys southern LIMITED\certificate issued on 06/04/87 (2 pages) |
8 June 1961 | Incorporation (15 pages) |
8 June 1961 | Incorporation (15 pages) |