London
W1U 4JT
Director Name | Mr Alexander St John Stopford Kenny |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2007(46 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 16 October 2013) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 11th Floor 66 Chiltern Street London W1U 4JT |
Director Name | Mr Robert Scott Martin |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2010(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 October 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11th Floor 66 Chiltern Street London W1U 4JT |
Director Name | Eric Swainson |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 May 1997) |
Role | Company Director |
Correspondence Address | Paddox Hollow Norton Lindsey Warwick Warwickshire CV35 8JA |
Director Name | John William Poulter |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(31 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 10 April 2008) |
Role | Company Director |
Correspondence Address | 8 Milford House Queen Anne Street London W1G 9HN |
Director Name | Mr Paul Austin Maloney |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 January 1996) |
Role | Chief Draughtsman |
Correspondence Address | 324 Westward Road Ebley Stroud Gloucestershire GL5 4TU Wales |
Director Name | William Edward Lowe |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 September 1997) |
Role | Supervisor |
Correspondence Address | 25 Runnymede Stone Staffs ST15 0EL |
Director Name | Derek John Kingsbury |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Trecarven Rock Road Rock Wadebridge Cornwall PL27 6LB |
Director Name | Michael Alan Fay |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1996) |
Role | Chartered Accountant |
Correspondence Address | Bradshaws Barn Bepton Midhurst Sussex GU29 0NA |
Secretary Name | Mr Peter James Horsfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 July 1996) |
Role | Company Director |
Correspondence Address | 26 Lightwater Meadow Lightwater Surrey GU18 5XJ |
Director Name | Mr James Graham Zacharias |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(34 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 September 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hillside Mountview Road Claygate Surrey KT10 0UD |
Director Name | Timothy Peter Ganley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 1998) |
Role | Engineer |
Correspondence Address | 12 Karen Drive Backwell Bristol Avon BS19 3JT |
Secretary Name | Freda Penelope Mary Allwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(34 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 35 Sandringham Drive Ashford Middlesex TW15 3JH |
Director Name | Mr Roger John Stephens |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(35 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 10 November 2010) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Station Road Egham Surrey TW20 9NP |
Director Name | Roger John Stephens |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(35 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 02 December 1997) |
Role | Company Director |
Correspondence Address | 4 Southview Cottages Shurlock Row Twyford Berkshire RG10 0PP |
Director Name | Ronald Williams |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 July 2001) |
Role | Company Director |
Correspondence Address | 14 Longways Wood Hill Avenue Gerrards Cross Buckinghamshire SL9 8DW |
Secretary Name | Roger John Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(36 years after company formation) |
Appointment Duration | 4 months (resigned 02 December 1997) |
Role | Company Director |
Correspondence Address | 4 Southview Cottages Shurlock Row Twyford Berkshire RG10 0PP |
Director Name | Ann Dorothy Garey |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 July 2003) |
Role | Personal Assistant |
Correspondence Address | 17 Larchfield Close Malvern Worcestershire WR14 1RA |
Secretary Name | Catherine Julia Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 11 Lawnside Blackheath London SE3 9HR |
Director Name | Bryan Worwood |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(37 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 26 September 2001) |
Role | Engineer |
Correspondence Address | 359 London Road Clanfield Waterlooville Hampshire PO8 0PJ |
Director Name | Elaine Mary Rhodes |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(40 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 March 2006) |
Role | Personnel Manager |
Correspondence Address | 5 St Georges Close Brampton Cambridgeshire PE28 4US |
Secretary Name | Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 37 Swallow Rise Knaphill Woking Surrey GU21 2LH |
Director Name | Mr David John Watson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(42 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 March 2012) |
Role | Chief Engineer |
Country of Residence | England |
Correspondence Address | Station Road Egham Surrey TW20 9NP |
Secretary Name | Roger John Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(42 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | Garden Flat Somerton House Forest Road, Winkfield Row Bracknell Berkshire RG42 7NJ |
Director Name | David Paul Eames |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(43 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 July 2007) |
Role | Company Director |
Correspondence Address | 34 Kinross Avenue Worcester Park Surrey KT4 7AF |
Director Name | Dr Stephen Firth |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Broadmead Tunbridge Wells Kent TN2 5RW |
Director Name | Ms Carol Linda Brookson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(44 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station Road Egham Surrey TW20 9NP |
Director Name | Dr Stephen Firth |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Broadmead Tunbridge Wells Kent TN2 5RW |
Director Name | Mr John Anthony Warren |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(46 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station Road Egham Surrey TW20 9NP |
Registered Address | 11th Floor 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
100 at £1 | Spectris PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2013 | Final Gazette dissolved following liquidation (1 page) |
16 October 2013 | Final Gazette dissolved following liquidation (1 page) |
16 July 2013 | Liquidators statement of receipts and payments to 26 June 2013 (11 pages) |
16 July 2013 | Liquidators' statement of receipts and payments to 26 June 2013 (11 pages) |
16 July 2013 | Liquidators' statement of receipts and payments to 26 June 2013 (11 pages) |
16 July 2013 | Return of final meeting in a members' voluntary winding up (10 pages) |
16 July 2013 | Return of final meeting in a members' voluntary winding up (10 pages) |
26 September 2012 | Registered office address changed from C/O C/O Spectris Plc Heritage House Church Road Egham Surrey TW20 9QD England on 26 September 2012 (2 pages) |
26 September 2012 | Registered office address changed from C/O C/O Spectris Plc Heritage House Church Road Egham Surrey TW20 9QD England on 26 September 2012 (2 pages) |
21 September 2012 | Resolutions
|
21 September 2012 | Declaration of solvency (3 pages) |
21 September 2012 | Declaration of solvency (3 pages) |
21 September 2012 | Appointment of a voluntary liquidator (1 page) |
21 September 2012 | Appointment of a voluntary liquidator (1 page) |
21 September 2012 | Resolutions
|
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
28 May 2012 | Registered office address changed from Station Road Egham Surrey TW20 9NP on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from Station Road Egham Surrey TW20 9NP on 28 May 2012 (1 page) |
28 March 2012 | Termination of appointment of Carol Brookson as a director (1 page) |
28 March 2012 | Termination of appointment of Stephen Firth as a director (1 page) |
28 March 2012 | Termination of appointment of David John Watson as a director on 19 March 2012 (1 page) |
28 March 2012 | Termination of appointment of John Anthony Warren as a director on 19 March 2012 (1 page) |
28 March 2012 | Termination of appointment of David Watson as a director (1 page) |
28 March 2012 | Termination of appointment of John Warren as a director (1 page) |
28 March 2012 | Termination of appointment of Carol Linda Brookson as a director on 19 March 2012 (1 page) |
28 March 2012 | Termination of appointment of Stephen Firth as a director on 19 March 2012 (1 page) |
21 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders Statement of capital on 2012-02-21
|
21 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders Statement of capital on 2012-02-21
|
8 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
22 March 2011 | Change of name notice (2 pages) |
22 March 2011 | Company name changed spectris pension trustees LIMITED\certificate issued on 22/03/11
|
22 March 2011 | Resolutions
|
22 March 2011 | Change of name notice (2 pages) |
14 March 2011 | Resolutions
|
14 March 2011 | Change of name notice (2 pages) |
14 March 2011 | Change of name notice (2 pages) |
14 March 2011 | Resolutions
|
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
15 November 2010 | Termination of appointment of Roger Stephens as a director (1 page) |
15 November 2010 | Appointment of Mr Robert Scott Martin as a director (2 pages) |
15 November 2010 | Appointment of Mr Robert Scott Martin as a director (2 pages) |
15 November 2010 | Termination of appointment of Roger Stephens as a director (1 page) |
23 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
12 November 2009 | Appointment of Dr Stephen Firth as a director (2 pages) |
12 November 2009 | Appointment of Dr Stephen Firth as a director (2 pages) |
20 October 2009 | Director's details changed for Alexander St John Stopford Kenny on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Carol Linda Brookson on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Roger John Stephens on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mr Robert Scott Martin on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Roger John Stephens on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David John Watson on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mr Robert Scott Martin on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Alexander St John Stopford Kenny on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David John Watson on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Alexander St John Stopford Kenny on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Carol Linda Brookson on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr John Anthony Warren on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr John Anthony Warren on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr John Anthony Warren on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mr Robert Scott Martin on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for David John Watson on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Carol Linda Brookson on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Roger John Stephens on 1 October 2009 (2 pages) |
17 June 2009 | Accounts made up to 31 December 2008 (6 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
19 May 2008 | Accounts made up to 31 December 2007 (6 pages) |
19 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
18 April 2008 | Appointment terminated director stephen firth (1 page) |
18 April 2008 | Appointment Terminated Director stephen firth (1 page) |
17 April 2008 | Director appointed john anthony warren (2 pages) |
17 April 2008 | Director appointed john anthony warren (2 pages) |
17 April 2008 | Appointment terminated director john poulter (1 page) |
17 April 2008 | Appointment Terminated Director john poulter (1 page) |
13 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | New director appointed (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
30 April 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
30 April 2007 | Accounts made up to 31 December 2006 (6 pages) |
20 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
20 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
3 August 2006 | Accounts made up to 31 December 2005 (6 pages) |
3 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | New director appointed (1 page) |
3 May 2006 | New director appointed (1 page) |
3 May 2006 | New director appointed (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
14 February 2006 | Return made up to 13/02/06; full list of members (3 pages) |
14 February 2006 | Return made up to 13/02/06; full list of members (3 pages) |
8 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
8 June 2005 | Accounts made up to 31 December 2004 (6 pages) |
18 February 2005 | Return made up to 13/02/05; full list of members (8 pages) |
18 February 2005 | Return made up to 13/02/05; full list of members
|
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
23 June 2004 | Director's particulars changed (1 page) |
23 June 2004 | Director's particulars changed (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
26 April 2004 | Accounts made up to 31 December 2003 (6 pages) |
26 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
20 February 2004 | Return made up to 13/02/04; full list of members (8 pages) |
20 February 2004 | Return made up to 13/02/04; full list of members (8 pages) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
16 June 2003 | Accounts made up to 31 December 2002 (6 pages) |
16 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
28 February 2003 | Return made up to 13/02/03; full list of members (8 pages) |
28 February 2003 | Return made up to 13/02/03; full list of members (8 pages) |
26 September 2002 | Director's particulars changed (1 page) |
26 September 2002 | Director's particulars changed (1 page) |
20 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
20 June 2002 | Accounts made up to 31 December 2001 (6 pages) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
22 February 2002 | Return made up to 13/02/02; full list of members (7 pages) |
22 February 2002 | Return made up to 13/02/02; full list of members (7 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
16 June 2001 | Accounts made up to 31 December 2000 (6 pages) |
16 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
14 May 2001 | Company name changed fairey group pension trustees li mited\certificate issued on 14/05/01 (2 pages) |
14 May 2001 | Company name changed fairey group pension trustees li mited\certificate issued on 14/05/01 (2 pages) |
5 March 2001 | Return made up to 13/02/01; full list of members (8 pages) |
5 March 2001 | Return made up to 13/02/01; full list of members (8 pages) |
4 July 2000 | Accounts made up to 31 December 1999 (6 pages) |
4 July 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
14 March 2000 | Return made up to 13/02/00; full list of members
|
14 March 2000 | Return made up to 13/02/00; full list of members (8 pages) |
12 January 2000 | Resolutions
|
12 January 2000 | Resolutions
|
12 July 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
12 July 1999 | Accounts made up to 31 December 1998 (6 pages) |
16 March 1999 | Return made up to 13/02/99; full list of members (10 pages) |
16 March 1999 | Return made up to 13/02/99; full list of members (10 pages) |
29 January 1999 | Secretary's particulars changed (1 page) |
29 January 1999 | Secretary's particulars changed (1 page) |
18 September 1998 | Resolutions
|
18 September 1998 | Resolutions
|
18 September 1998 | Resolutions
|
18 September 1998 | Resolutions
|
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
10 July 1998 | Accounts made up to 31 December 1997 (6 pages) |
10 July 1998 | Resolutions
|
10 July 1998 | Resolutions
|
10 July 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
20 March 1998 | Return made up to 13/02/98; no change of members (8 pages) |
20 March 1998 | Return made up to 13/02/98; no change of members (8 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New secretary appointed (2 pages) |
15 December 1997 | New secretary appointed (2 pages) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | New secretary appointed (2 pages) |
16 May 1997 | New director appointed (3 pages) |
16 May 1997 | New director appointed (3 pages) |
13 May 1997 | Accounts made up to 31 December 1996 (4 pages) |
13 May 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
18 February 1997 | Return made up to 13/02/97; no change of members (6 pages) |
18 February 1997 | Return made up to 13/02/97; no change of members (6 pages) |
14 July 1996 | New secretary appointed (2 pages) |
14 July 1996 | Secretary resigned (1 page) |
14 July 1996 | Secretary resigned (1 page) |
26 May 1996 | Accounts made up to 31 December 1995 (4 pages) |
26 May 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
13 April 1996 | Director resigned (1 page) |
13 April 1996 | Director resigned (1 page) |
20 February 1996 | Return made up to 13/02/96; full list of members (8 pages) |
20 February 1996 | Return made up to 13/02/96; full list of members (8 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | Director resigned (1 page) |
19 January 1996 | Director resigned (1 page) |
19 January 1996 | New director appointed (2 pages) |
27 April 1995 | Director's particulars changed (2 pages) |
27 April 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
16 December 1992 | Memorandum and Articles of Association (6 pages) |
16 December 1992 | Memorandum and Articles of Association (6 pages) |
19 May 1987 | Company name changed\certificate issued on 19/05/87 (3 pages) |
19 May 1987 | Company name changed\certificate issued on 19/05/87 (3 pages) |
17 September 1986 | Accounts made up to 31 December 1985 (4 pages) |
17 September 1986 | Accounts for a dormant company made up to 31 December 1985 (4 pages) |
27 May 1975 | Annual return made up to 31/12/73 (4 pages) |
27 May 1975 | Annual return made up to 31/12/73 (4 pages) |
28 February 1974 | Annual return made up to 31/12/72 (4 pages) |
28 February 1974 | Annual return made up to 31/12/72 (4 pages) |
23 October 1961 | Company name changed\certificate issued on 23/10/61 (3 pages) |
23 October 1961 | Company name changed\certificate issued on 23/10/61 (3 pages) |
13 July 1961 | Certificate of incorporation (1 page) |
13 July 1961 | Certificate of incorporation (1 page) |