Sunbury On Thames
Middlesex
TW16 7BP
Director Name | Mr John Harold Bartlett |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2011(49 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 15 May 2012) |
Role | Head Of Group Tax |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2010(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 May 2012) |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Roger Clayton Bowles |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 May 1992(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | The Shieling 19 Bedford Road Moor Park Northwood Middlesex HA6 2BA |
Director Name | Mr Malcolm Reginald Brown |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(30 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Kestrel Court Selwyn Road Burntwood Staffordshire WS7 9QU |
Director Name | William Michael Krips |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 1992(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 June 1998) |
Role | Company Director |
Correspondence Address | 331 Cinnamon Oak Lane Houston Texas 77079 Harris County United States |
Director Name | James Knight |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 1992(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 June 1998) |
Role | Company Director |
Correspondence Address | 651 Bering Drive 1606 Houston Texas 77057 |
Director Name | Albert Julian Granville |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 June 1998) |
Role | Company Director |
Correspondence Address | Rushmore Lodge Rushmoor Hill Knockholt Kent TN14 7NS |
Director Name | Ashmore Clark Johnson |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 1992(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 November 1995) |
Role | Company Director |
Correspondence Address | 3702 Del Monte Houston Texas 77019 United States |
Director Name | John William James Hardy |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 1992(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 August 1996) |
Role | Company Director |
Correspondence Address | 7 Eversley Park Wimbledon Common London SW19 4UU |
Secretary Name | Richard Anthony Halson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(30 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 24 October 1992) |
Role | Company Director |
Correspondence Address | 12 Leyton Lea Cuckfield Haywards Heath West Sussex RH17 5AT |
Secretary Name | Richard Anthony Halson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(30 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 24 October 1992) |
Role | Company Director |
Correspondence Address | 12 Leyton Lea Cuckfield Haywards Heath West Sussex RH17 5AT |
Secretary Name | Ms Valerie Lynne Martha Lord |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 October 1992(30 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 September 1993) |
Role | Secretary |
Correspondence Address | 73 Woodlawn Road Fulham London SW6 6PS |
Secretary Name | Carol Elizabeth Mary Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(32 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 November 1995) |
Role | Manager |
Correspondence Address | 114 Grove Lane London SE5 8BJ |
Secretary Name | Carol Elizabeth Mary Boyd |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(32 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 November 1995) |
Role | Manager |
Correspondence Address | 114 Grove Lane London SE5 8BJ |
Director Name | Carol Elizabeth Mary Boyd |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 June 1998) |
Role | Solicitor |
Correspondence Address | 114 Grove Lane London SE5 8BJ |
Secretary Name | Nicola Louise Georgina Iles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 October 1997) |
Role | Solicitor |
Correspondence Address | 5 Tringham Cottages Benner Lane West End Chobham Surrey GU24 9JZ |
Director Name | John Eyvind Kennedy |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 1998) |
Role | Geologist |
Correspondence Address | Suncroft Fireball Hill Sunningdale Berkshire SL5 9PJ |
Director Name | Howard William Dalton |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 1997(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 June 1998) |
Role | Company Director |
Correspondence Address | 10190 Collins Avenue Bal Harbour Florida 33154 |
Director Name | David George Ashton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(36 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 June 1998) |
Role | Geologist |
Correspondence Address | Two Oaks Nags Head Lane Great Missenden Buckinghamshire HP16 0ER |
Secretary Name | Patricia Anne Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(36 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 June 1998) |
Role | Company Director |
Correspondence Address | 14 Hans Place London SW1X 0EU |
Director Name | John Bishop Cheatham Iii |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 1998(36 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 December 1998) |
Role | President Arco Eurasia & Afric |
Correspondence Address | 6920 Vassar Lane Dallas Texas 75205 |
Director Name | Stephen Lowry Hayes |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 1998(36 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 10 July 2000) |
Role | European Tax Manager |
Correspondence Address | Birch Burrow Pyrford Woods Pyrford Surrey GU22 8QR |
Director Name | Mrs Kimberly Elizabeth Ives |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 1998(36 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 November 1998) |
Role | Finance Director |
Correspondence Address | 1 Park Chase Guildford Surrey GU1 1ES |
Secretary Name | Frederick Ian Chate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(36 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 10 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Gainsborough Road Richmond Surrey TW9 2ET |
Director Name | Roger Patrick Coe |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(36 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 December 1998) |
Role | Company Director |
Correspondence Address | 13 Saint Albans Road Kingston Upon Thames Surrey KT2 5HQ |
Secretary Name | Helen Jane Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(38 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 February 2001) |
Role | Company Director |
Correspondence Address | 87 Herns Lane Welwyn Garden City Hertfordshire AL7 2AQ |
Secretary Name | Yasin Stanley Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | Pound Cottage Fish Street Redbourn Hertfordshire AL3 7LP |
Secretary Name | Stuart Antony Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(41 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | 34 Butts End Gadebridge Hemel Hempstead Hertfordshire HP1 3JH |
Secretary Name | Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 01 August 2004(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 4 Wrights Cottages Church Lane Chalfont St. Peter Bucks SL9 9RP |
Secretary Name | Ms Dawn Noel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(44 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 03 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Herbert Place Isleworth Middx TW7 4BU |
Secretary Name | Janet Elvidge |
---|---|
Status | Resigned |
Appointed | 03 November 2006(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 July 2008) |
Role | Company Director |
Correspondence Address | 4 Whitehall Road Hanwell London W7 2JE |
Secretary Name | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 21 July 2008(46 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 23 March 2009) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Secretary Name | Christopher Kuangcheng Gerald Eng |
---|---|
Status | Resigned |
Appointed | 23 March 2009(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Registered Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Common |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Arco British LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2012 | Final Gazette dissolved following liquidation (1 page) |
15 February 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
15 February 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
23 August 2011 | Declaration of solvency (4 pages) |
23 August 2011 | Resolutions
|
23 August 2011 | Appointment of a voluntary liquidator (1 page) |
23 August 2011 | Resolutions
|
23 August 2011 | Appointment of a voluntary liquidator (1 page) |
23 August 2011 | Declaration of solvency (4 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
4 July 2011 | Appointment of Mr. John Harold Bartlett as a director (2 pages) |
4 July 2011 | Termination of appointment of Melrose Oil Trading Company Limited as a director (1 page) |
4 July 2011 | Appointment of Robert Carl Fearnley as a director (2 pages) |
4 July 2011 | Appointment of Robert Carl Fearnley as a director (2 pages) |
4 July 2011 | Appointment of Mr. John Harold Bartlett as a director (2 pages) |
4 July 2011 | Termination of appointment of Timothy Reading as a director (1 page) |
4 July 2011 | Termination of appointment of Timothy Reading as a director (1 page) |
4 July 2011 | Termination of appointment of Melrose Oil Trading Company Limited as a director (1 page) |
8 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders Statement of capital on 2011-05-20
|
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders Statement of capital on 2011-05-20
|
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders Statement of capital on 2011-05-20
|
8 December 2010 | Resolutions
|
8 December 2010 | Resolutions
|
5 October 2010 | Termination of appointment of a secretary (1 page) |
5 October 2010 | Termination of appointment of a secretary (1 page) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
30 June 2010 | Termination of appointment of Christopher Eng as a secretary (1 page) |
30 June 2010 | Termination of appointment of Christopher Eng as a secretary (1 page) |
21 May 2010 | Full accounts made up to 31 December 2009 (10 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (10 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Director's details changed for Timothy Mark Lucas Reading on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Timothy Mark Lucas Reading on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Timothy Mark Lucas Reading on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page) |
7 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
2 April 2009 | Secretary appointed christopher kuangcheng gerald eng (1 page) |
2 April 2009 | Secretary appointed christopher kuangcheng gerald eng (1 page) |
1 April 2009 | Appointment terminated secretary andrea thomas (1 page) |
1 April 2009 | Appointment Terminated Secretary andrea thomas (1 page) |
5 February 2009 | Director appointed timothy mark lucas reading (2 pages) |
5 February 2009 | Director appointed timothy mark lucas reading (2 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 February 2009 | Accounts made up to 31 December 2008 (2 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
12 August 2008 | Secretary appointed andrea margaret thomas (1 page) |
12 August 2008 | Secretary appointed andrea margaret thomas (1 page) |
11 August 2008 | Appointment terminated secretary janet elvidge (1 page) |
11 August 2008 | Appointment Terminated Secretary janet elvidge (1 page) |
9 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
9 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
1 February 2008 | Accounts made up to 31 December 2007 (2 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
8 August 2007 | Resolutions
|
8 August 2007 | Resolutions
|
10 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
10 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
21 February 2007 | Accounts made up to 31 December 2006 (2 pages) |
21 February 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | New secretary appointed (2 pages) |
26 June 2006 | Secretary's particulars changed (1 page) |
26 June 2006 | Secretary's particulars changed (1 page) |
8 June 2006 | Return made up to 01/05/06; full list of members (5 pages) |
8 June 2006 | Return made up to 01/05/06; full list of members (5 pages) |
30 March 2006 | Accounts made up to 31 December 2005 (2 pages) |
30 March 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
16 December 2005 | Secretary's particulars changed (1 page) |
16 December 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Return made up to 01/05/05; full list of members (5 pages) |
8 June 2005 | Return made up to 01/05/05; full list of members (5 pages) |
18 April 2005 | Accounts made up to 31 December 2004 (2 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | New secretary appointed (2 pages) |
22 June 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
22 June 2004 | Accounts made up to 31 December 2003 (2 pages) |
18 June 2004 | Director's particulars changed (1 page) |
18 June 2004 | Director's particulars changed (1 page) |
18 June 2004 | Return made up to 01/05/04; full list of members (5 pages) |
18 June 2004 | Return made up to 01/05/04; full list of members (5 pages) |
13 March 2004 | Secretary's particulars changed (1 page) |
13 March 2004 | Secretary's particulars changed (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
17 November 2003 | Resolutions
|
17 November 2003 | Resolutions
|
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
19 May 2003 | Return made up to 01/05/03; full list of members (5 pages) |
19 May 2003 | Return made up to 01/05/03; full list of members (5 pages) |
24 March 2003 | Accounts made up to 31 December 2002 (2 pages) |
24 March 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
17 March 2003 | Secretary's particulars changed (1 page) |
17 March 2003 | Secretary's particulars changed (1 page) |
24 June 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
24 June 2002 | Accounts made up to 31 December 2001 (2 pages) |
22 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
22 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
17 August 2001 | Accounts made up to 31 December 2000 (2 pages) |
17 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
15 June 2001 | Resolutions
|
15 June 2001 | Resolutions
|
13 June 2001 | Return made up to 22/05/01; full list of members (5 pages) |
13 June 2001 | Return made up to 22/05/01; full list of members (5 pages) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Auditor's resignation (1 page) |
16 February 2001 | Auditor's resignation (1 page) |
1 November 2000 | Return made up to 22/05/00; full list of members (5 pages) |
1 November 2000 | Return made up to 22/05/99; full list of members; amend (5 pages) |
1 November 2000 | Return made up to 22/05/99; full list of members; amend (5 pages) |
1 November 2000 | Return made up to 22/05/00; full list of members (5 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: london square cross lanes guildford surrey GU1 1UE (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: london square cross lanes guildford surrey GU1 1UE (1 page) |
2 November 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
27 May 1999 | Return made up to 22/05/99; full list of members (7 pages) |
27 May 1999 | Return made up to 22/05/99; full list of members (7 pages) |
9 February 1999 | Nc dec already adjusted 22/01/99 (1 page) |
9 February 1999 | Resolutions
|
9 February 1999 | Resolutions
|
9 February 1999 | Nc dec already adjusted 22/01/99 (1 page) |
24 January 1999 | £ nc 5000/6000 20/01/99 (1 page) |
24 January 1999 | £ nc 5000/6000 20/01/99 (1 page) |
24 January 1999 | Resolutions
|
24 January 1999 | Resolutions
|
21 January 1999 | Resolutions
|
21 January 1999 | Re-registration of Memorandum and Articles (7 pages) |
21 January 1999 | Application for reregistration from LTD to UNLTD (3 pages) |
21 January 1999 | Members' assent for rereg from LTD to UNLTD (1 page) |
21 January 1999 | Re-registration of Memorandum and Articles (7 pages) |
21 January 1999 | Resolutions
|
21 January 1999 | Members' assent for rereg from LTD to UNLTD (1 page) |
21 January 1999 | Application for reregistration from LTD to UNLTD (3 pages) |
21 January 1999 | Certificate of re-registration from Limited to Unlimited (1 page) |
21 January 1999 | Declaration of assent for reregistration to UNLTD (1 page) |
21 January 1999 | Declaration of assent for reregistration to UNLTD (1 page) |
21 January 1999 | Certificate of re-registration from Limited to Unlimited (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | New director appointed (2 pages) |
3 November 1998 | Auditor's resignation (1 page) |
3 November 1998 | Auditor's resignation (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: bowater house 5TH floor 68-114 knightsbridge london SW1X 7LT (1 page) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | Registered office changed on 27/07/98 from: bowater house 5TH floor 68-114 knightsbridge london SW1X 7LT (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
21 May 1998 | Return made up to 22/05/98; full list of members (8 pages) |
21 May 1998 | Return made up to 22/05/98; full list of members (8 pages) |
1 May 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
1 May 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
24 February 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | Secretary resigned (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
5 June 1997 | Return made up to 22/05/97; full list of members (8 pages) |
5 June 1997 | Return made up to 22/05/97; full list of members (8 pages) |
5 June 1997 | Secretary resigned (1 page) |
5 June 1997 | Secretary resigned (1 page) |
4 May 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
4 May 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
30 May 1996 | Return made up to 22/05/96; no change of members (6 pages) |
30 May 1996 | Return made up to 22/05/96; no change of members (6 pages) |
8 May 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
8 May 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
13 December 1995 | New secretary appointed (2 pages) |
13 December 1995 | New secretary appointed (2 pages) |
13 December 1995 | Secretary resigned;new director appointed (2 pages) |
13 December 1995 | Secretary resigned;new director appointed (2 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
22 August 1995 | Director resigned (2 pages) |
22 August 1995 | Director resigned (2 pages) |
23 May 1995 | Return made up to 22/05/95; full list of members (8 pages) |
23 May 1995 | Return made up to 22/05/95; full list of members (8 pages) |
24 April 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
24 April 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
26 June 1981 | Accounts made up to 31 December 1980 (21 pages) |