Sheikh Zayed Road
Dubai
P.O. Box 17000
Director Name | Khwaja Kamran Shah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 09 April 2018(56 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 07 November 2019) |
Role | Financial Controller - Dw |
Country of Residence | United Arab Emirates |
Correspondence Address | Apt 204 Building 107 Discovery Gardens 0000 |
Director Name | Mr John Williamson Melville |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(29 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 25 September 2002) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 30 Crick Road Rugby Warwickshire CV21 4DX |
Director Name | Mr Raymond Antony Knight |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(29 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 16 December 2003) |
Role | Chartered Surveyor |
Correspondence Address | Furzewood Barden Road Speldhurst Tunbridge Wells Kent TN3 0LE |
Director Name | Mr John Huxley Fordyce Anderson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goodbrook House Hambledon Surrey GU8 4HW |
Director Name | Mr Ronald George Jennings |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 10 Priestly Hall Lady Park Avenue Bingley West Yorkshire BD16 4UB |
Director Name | Peter Francis Thomas Bromwich |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(29 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 February 2000) |
Role | Estate Agent |
Correspondence Address | 38 Arlington Avenue Leamington Spa CV32 5UG |
Director Name | Mr Robert George Ferguson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(29 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 1999) |
Role | Surveyor |
Correspondence Address | The Warren 51 Between Streets Cobham Surrey KT11 1AA |
Director Name | Timothy John Randolph Harding |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(29 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 December 2000) |
Role | Company Director |
Correspondence Address | 7 Paradise Walk London SW3 3LJ |
Secretary Name | Mr Edmund Kenneth Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 145 Oaklands Avenue Oxhey Watford Hertfordshire WD1 4LH |
Secretary Name | John Richard Ashurst |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(31 years, 12 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 October 2002) |
Role | Company Director |
Correspondence Address | 20 Culverhay Ashtead Surrey KT21 1PR |
Secretary Name | John Richard Ashurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(31 years, 12 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 December 2000) |
Role | Company Director |
Correspondence Address | 20 Culverhay Ashtead Surrey KT21 1PR |
Director Name | Mr Angus Howard Fletcher |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(37 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 February 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lees Heights Charlbury Chipping Norton Oxfordshire OX7 3EZ |
Director Name | Mr Anthony Alexander Preiskel |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(41 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Corringham Road London NW11 7DL |
Secretary Name | Mr Philip Alwyn Bignell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(41 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Clissold Crescent Stoke Newington London N16 9AR |
Director Name | Mr Philip Alwyn Bignell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Clissold Crescent Stoke Newington London N16 9AR |
Director Name | Mr Ian Gregory Howie Barnett |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(42 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Secretary Name | Mrs Bernadette Allinson |
---|---|
Status | Resigned |
Appointed | 29 September 2006(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 March 2008) |
Role | Company Director |
Correspondence Address | Linden Lea Hutton Roof Kirkby Lonsdale Lancashire LA6 2PG |
Secretary Name | Mr David John Nicholson |
---|---|
Status | Resigned |
Appointed | 22 March 2008(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 2010) |
Role | General Counsel |
Correspondence Address | Arabian Ranches Savannah Villa 7 PO Box 28656 Dubai United Arab Emirates |
Director Name | Rashidi Olugbenga Keshiro |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(47 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 09 April 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Secretary Name | Cynthia Mary Coombe |
---|---|
Status | Resigned |
Appointed | 20 October 2010(49 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 July 2014) |
Role | Company Director |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Miss Guat Hoon (Known As Christina) Ong |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 20 July 2015(53 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 October 2016) |
Role | Director Of Real Estate, Istithmar World |
Country of Residence | United Arab Emirates |
Correspondence Address | Istithmar World Pjsc The Galleries Building 4, Lev Downtown Jebel Ali, PO Box 17000 Dubai United Arab Emirates |
Website | www.poproperties.co.uk |
---|---|
Telephone | 020 79014200 |
Telephone region | London |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | P & O Property Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 24 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 December 1986 | Delivered on: 6 January 1987 Persons entitled: Barclays Bank PLC 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 small business centre wilnecote tamworth staffordshire, title no. Sf 168403. Fully Satisfied |
---|---|
16 December 1986 | Delivered on: 6 January 1987 Persons entitled: Barclays Bank PLC 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 site a lakeside redditch, worcestershire. Fully Satisfied |
16 December 1986 | Delivered on: 6 January 1987 Persons entitled: Barclays Bank PLC 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 32 crouch street colchester, essex. Fully Satisfied |
16 December 1986 | Delivered on: 6 January 1987 Persons entitled: Barclays Bank PLC 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 58 and garage queens road, coventry west midlands title no: wm 233344. Fully Satisfied |
5 August 1983 | Delivered on: 10 August 1983 Satisfied on: 17 August 1989 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Allf/h or l/h property comprised in all deeds, writings & documents of title deposited by the company with the bank f/h land or 327A, 345A 347 & land & buildings fronting chiswick high rd & the site of kings place. Chiswick tn ngl 387197 f/h land ar the side of 345A chiswich high rd, tn ngl 416689. Fully Satisfied |
15 July 1983 | Delivered on: 25 July 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge of whole Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises at stacey bushes, milton keynes, bucks. Fully Satisfied |
22 March 1983 | Delivered on: 7 April 1983 Satisfied on: 17 August 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land at park street land at bankside, southwork london SE1. Fully Satisfied |
22 March 1983 | Delivered on: 7 April 1983 Satisfied on: 17 August 1989 Persons entitled: Barclays Bank PLC 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 6-12 bankside ports of wharves and embarkments on the north side of bankside and portions of the embarkments and over retaining walls. 13 bankside, 52 park street land and buildings on the north side of park street and the site of horseshoe alley, 15 bankside and property abutting the north side of park street, and the west side of horseshoe alley all in the borough of southwork london title no sgl 35409, sgl 160833 369927. Fully Satisfied |
16 December 1986 | Delivered on: 6 January 1987 Persons entitled: Barclays Bank PLC 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 haxelhead st. Georges st. Georges road, coventry west midlands title no. Wm 234145. Fully Satisfied |
16 December 1986 | Delivered on: 6 January 1987 Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land at stacey bushes milton keynes, buckinghamshire, comprising an area of approx 1.93 hectares. Fully Satisfied |
22 March 1983 | Delivered on: 7 April 1983 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future including bookdebts goodwill uncalled capital. Together with all building fixtures (including trade fixtures) fixed plant and machinery. Fully Satisfied |
7 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 August 2019 | Return of final meeting in a members' voluntary winding up (6 pages) |
27 November 2018 | Liquidators' statement of receipts and payments to 10 September 2018 (6 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
13 April 2018 | Appointment of Khwaja Kamran Shah as a director on 9 April 2018 (2 pages) |
13 April 2018 | Termination of appointment of Rashidi Olugbenga Keshiro as a director on 9 April 2018 (1 page) |
5 October 2017 | Registered office address changed from 16 Palace Street London SW1E 5JQ to 15 Canada Square London E14 5GL on 5 October 2017 (2 pages) |
5 October 2017 | Registered office address changed from 16 Palace Street London SW1E 5JQ to 15 Canada Square London E14 5GL on 5 October 2017 (2 pages) |
4 October 2017 | Appointment of a voluntary liquidator (2 pages) |
4 October 2017 | Appointment of a voluntary liquidator (2 pages) |
4 October 2017 | Declaration of solvency (6 pages) |
4 October 2017 | Declaration of solvency (6 pages) |
4 October 2017 | Resolutions
|
4 October 2017 | Resolutions
|
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
11 October 2016 | Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 10 October 2016 (2 pages) |
11 October 2016 | Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on 10 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on 10 October 2016 (1 page) |
11 October 2016 | Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 10 October 2016 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 24 December 2015 (13 pages) |
27 September 2016 | Accounts for a dormant company made up to 24 December 2015 (13 pages) |
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
15 October 2015 | Accounts for a dormant company made up to 24 December 2014 (8 pages) |
15 October 2015 | Accounts for a dormant company made up to 24 December 2014 (8 pages) |
30 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
21 July 2015 | Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 (1 page) |
21 July 2015 | Appointment of Miss Guat Hoon (Known as Christina) Ong as a director on 20 July 2015 (2 pages) |
21 July 2015 | Appointment of Miss Guat Hoon (Known as Christina) Ong as a director on 20 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 (1 page) |
31 August 2014 | Accounts for a dormant company made up to 24 December 2013 (11 pages) |
31 August 2014 | Accounts for a dormant company made up to 24 December 2013 (11 pages) |
28 July 2014 | Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014 (1 page) |
13 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
3 October 2013 | Accounts for a small company made up to 24 December 2012 (14 pages) |
3 October 2013 | Accounts for a small company made up to 24 December 2012 (14 pages) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 24 December 2011 (15 pages) |
2 October 2012 | Full accounts made up to 24 December 2011 (15 pages) |
13 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 (2 pages) |
27 September 2011 | Full accounts made up to 24 December 2010 (13 pages) |
27 September 2011 | Full accounts made up to 24 December 2010 (13 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Termination of appointment of Angus Fletcher as a director (1 page) |
28 February 2011 | Termination of appointment of Angus Fletcher as a director (1 page) |
20 October 2010 | Appointment of Cynthia Mary Coombe as a secretary (2 pages) |
20 October 2010 | Termination of appointment of David Nicholson as a secretary (1 page) |
20 October 2010 | Appointment of Cynthia Mary Coombe as a secretary (2 pages) |
20 October 2010 | Termination of appointment of David Nicholson as a secretary (1 page) |
20 September 2010 | Full accounts made up to 24 December 2009 (13 pages) |
20 September 2010 | Full accounts made up to 24 December 2009 (13 pages) |
14 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
2 July 2009 | Full accounts made up to 24 December 2008 (13 pages) |
2 July 2009 | Full accounts made up to 24 December 2008 (13 pages) |
10 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
17 April 2009 | Director appointed rashidi olugbenga keshiro (4 pages) |
17 April 2009 | Appointment terminated director anthony preiskel (1 page) |
17 April 2009 | Director appointed rashidi olugbenga keshiro (4 pages) |
17 April 2009 | Appointment terminated director anthony preiskel (1 page) |
2 November 2008 | Full accounts made up to 24 December 2007 (13 pages) |
2 November 2008 | Full accounts made up to 24 December 2007 (13 pages) |
5 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
10 April 2008 | Appointment terminated secretary bernadette allinson (1 page) |
10 April 2008 | Secretary appointed mr david john nicholson (1 page) |
10 April 2008 | Secretary appointed mr david john nicholson (1 page) |
10 April 2008 | Appointment terminated secretary bernadette allinson (1 page) |
7 August 2007 | Full accounts made up to 24 December 2006 (13 pages) |
7 August 2007 | Full accounts made up to 24 December 2006 (13 pages) |
19 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
19 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | Secretary resigned;director resigned (1 page) |
19 October 2006 | Secretary resigned;director resigned (1 page) |
15 August 2006 | Full accounts made up to 24 December 2005 (11 pages) |
15 August 2006 | Full accounts made up to 24 December 2005 (11 pages) |
15 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
15 June 2006 | Location of register of members (1 page) |
15 June 2006 | Location of register of members (1 page) |
15 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: 247 tottenham court road london W1T 7HH (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 247 tottenham court road london W1T 7HH (1 page) |
20 October 2005 | Full accounts made up to 24 December 2004 (9 pages) |
20 October 2005 | Full accounts made up to 24 December 2004 (9 pages) |
12 June 2005 | Return made up to 24/05/05; full list of members
|
12 June 2005 | Return made up to 24/05/05; full list of members
|
13 October 2004 | Full accounts made up to 24 December 2003 (9 pages) |
13 October 2004 | Full accounts made up to 24 December 2003 (9 pages) |
22 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
22 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
23 December 2003 | New director appointed (5 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (5 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
13 October 2003 | Full accounts made up to 24 December 2002 (9 pages) |
13 October 2003 | Full accounts made up to 24 December 2002 (9 pages) |
20 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
20 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Secretary resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | New director appointed (5 pages) |
9 October 2002 | Full accounts made up to 24 December 2001 (9 pages) |
9 October 2002 | New director appointed (5 pages) |
9 October 2002 | Full accounts made up to 24 December 2001 (9 pages) |
9 October 2002 | Director resigned (1 page) |
16 June 2002 | Return made up to 24/05/02; full list of members
|
16 June 2002 | Return made up to 24/05/02; full list of members
|
24 October 2001 | Full accounts made up to 24 December 2000 (9 pages) |
24 October 2001 | Full accounts made up to 24 December 2000 (9 pages) |
5 July 2001 | Return made up to 24/05/01; full list of members
|
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Return made up to 24/05/01; full list of members
|
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | Secretary resigned (1 page) |
24 October 2000 | Full accounts made up to 24 December 1999 (10 pages) |
24 October 2000 | Full accounts made up to 24 December 1999 (10 pages) |
13 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
13 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
22 October 1999 | Full accounts made up to 24 December 1998 (10 pages) |
22 October 1999 | Full accounts made up to 24 December 1998 (10 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
16 June 1999 | Director's particulars changed (1 page) |
16 June 1999 | Director's particulars changed (1 page) |
5 June 1999 | Return made up to 24/05/99; full list of members (8 pages) |
5 June 1999 | Return made up to 24/05/99; full list of members (8 pages) |
23 October 1998 | Full accounts made up to 24 December 1997 (10 pages) |
23 October 1998 | Full accounts made up to 24 December 1997 (10 pages) |
23 June 1998 | Return made up to 24/05/98; full list of members
|
23 June 1998 | Return made up to 24/05/98; full list of members
|
27 October 1997 | Full accounts made up to 24 December 1996 (10 pages) |
27 October 1997 | Full accounts made up to 24 December 1996 (10 pages) |
22 June 1997 | Return made up to 24/05/97; full list of members (26 pages) |
22 June 1997 | Return made up to 24/05/97; full list of members (26 pages) |
17 September 1996 | Auditor's resignation (1 page) |
17 September 1996 | Auditor's resignation (1 page) |
16 September 1996 | Full accounts made up to 24 December 1995 (10 pages) |
16 September 1996 | Full accounts made up to 24 December 1995 (10 pages) |
18 June 1996 | Return made up to 24/05/96; full list of members (26 pages) |
18 June 1996 | Return made up to 24/05/96; full list of members (26 pages) |
19 September 1995 | Full accounts made up to 24 December 1994 (10 pages) |
19 September 1995 | Full accounts made up to 24 December 1994 (10 pages) |
20 June 1995 | Return made up to 24/05/95; full list of members (26 pages) |
20 June 1995 | Return made up to 24/05/95; full list of members (26 pages) |
31 May 1995 | Secretary's particulars changed (2 pages) |
31 May 1995 | Secretary's particulars changed (2 pages) |
30 September 1993 | Full accounts made up to 24 December 1992 (9 pages) |
30 September 1993 | Full accounts made up to 24 December 1992 (9 pages) |
27 October 1992 | Full accounts made up to 24 December 1991 (9 pages) |
27 October 1992 | Full accounts made up to 24 December 1991 (9 pages) |
4 September 1991 | Full accounts made up to 24 December 1990 (8 pages) |
4 September 1991 | Full accounts made up to 24 December 1990 (8 pages) |
28 June 1990 | Full accounts made up to 24 December 1989 (7 pages) |
28 June 1990 | Full accounts made up to 24 December 1989 (7 pages) |
16 August 1988 | Company name changed townsend thoresen developments l imited\certificate issued on 15/08/88 (2 pages) |
16 August 1988 | Company name changed townsend thoresen developments l imited\certificate issued on 15/08/88 (2 pages) |