Company NameBishops Limited
Company StatusDissolved
Company Number00725887
CategoryPrivate Limited Company
Incorporation Date1 June 1962(61 years, 10 months ago)
Dissolution Date7 February 2017 (7 years, 1 month ago)
Previous NamesG.N.Bishop (Insurance Brokers) Limited and Bishops Plc

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr David Albert Hinton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(42 years, 3 months after company formation)
Appointment Duration12 years, 5 months (closed 07 February 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr William Lindsay McGowan
StatusClosed
Appointed17 September 2013(51 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 07 February 2017)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2015(52 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 07 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Alan Carruthers Paterson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1995)
RoleInsurance Broker
Correspondence AddressFieldbank 65 Oxenturn Road
Wye
Ashford
Kent
TN25 5AY
Director NameGeoffrey Nigel Bishop
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 September 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHathewolden Grange
High Halden
Ashford
Kent
TN26 3LY
Director NameMr Jules Ivan Henri Parmentier
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 July 1994)
RoleInsurance Broker
Correspondence AddressLamberden House
Sandhurst
Hawkhurst
Kent
TN18 5PH
Director NameBrian Geoffrey Merryman
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 May 1995)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Cornwallis Close
Folkestone
Kent
CT19 5JD
Director NameHugh Alexander Richard Laing
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2001)
RoleAccountant
Correspondence AddressSpringbank Salts Lane
Loose
Maidstone
Kent
ME15 0BD
Director NameGraham Leslie Epps
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 September 2004)
RoleInsurance Broker
Correspondence Address4 Monks Hill Cottages
Church Road
Warehorne
Kent
TN26 2LR
Director NameBrian Edmund Hanrahan
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 7 months after company formation)
Appointment Duration2 months (resigned 29 February 1992)
RoleInsurance Broker
Correspondence AddressTanglewood Old Ashford Road
Lenham
Maidstone
Kent
ME17 2PX
Director NameMr Geoffrey Robert French
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 April 2001)
RoleInsurance Broker
Correspondence AddressJante
10 Landon Road
Herne Bay
Kent
CT6 6HP
Secretary NameHugh Alexander Richard Laing
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2001)
RoleCompany Director
Correspondence AddressSpringbank Salts Lane
Loose
Maidstone
Kent
ME15 0BD
Director NameMr Richard Geoffrey Bishop
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(30 years, 11 months after company formation)
Appointment Duration13 years (resigned 12 June 2006)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 Temple Close
Kingsnorth
Ashford
Kent
TN23 3PW
Director NameKeith John Rawlings
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(32 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 September 2004)
RoleInsurance Broker
Correspondence AddressSummerhayes
Cliff Road
Hythe
Kent
CT21 5XQ
Director NameJonathan James Ashley Rawlings
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(32 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 September 2004)
RoleInsurance Broker
Correspondence AddressMeadow Bank 33 Webster Way
Hawkinge
Folkestone
Kent
CT18 7PZ
Director NameMr Stephen William Solly
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(33 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 November 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMackenzie House
Stelling Minnis
Canterbury
Kent
CT4 6AQ
Director NameRichard Eric Farr
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(33 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2003)
RoleConsultant
Correspondence AddressWharncliffe House
Grays Park Road, Stoke Poges
Slough
Berkshire
SL2 4JG
Director NameMr Kevin Michael Holliday
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(37 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address394 Loose Road
Maidstone
Kent
ME15 9TX
Director NameMatthew Ebsworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(37 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 August 2001)
RoleInsurance Broker
Correspondence AddressBarafundle
25 Hayes Road
Bromley
Kent
BR2 9AF
Director NameGraham Norman Dowse
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(37 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2003)
RoleInsurance Broker
Correspondence AddressOrchard Rise
Slip Mill Road, Hawkhurst
Cranbrook
Kent
TN18 5AD
Director NameSimon Anthony Sandys Davies
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(37 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2004)
RoleInsurance Broker
Correspondence AddressRockhill Oast
Rock Hill Road, Egerton
Ashford
Kent
TN27 9DP
Director NameElizabeth Beckhelling
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(37 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2002)
RoleIns Broker
Correspondence Address114 Cornwallis Avenue
New Eltham
London
SE9 3RF
Director NameMr Kirk David Jones
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(39 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Grove
Battle
East Sussex
TN33 0UN
Secretary NameMr Kirk David Jones
NationalityBritish
StatusResigned
Appointed19 October 2001(39 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Grove
Battle
East Sussex
TN33 0UN
Director NameMr Barrie Etchells
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(42 years, 3 months after company formation)
Appointment Duration9 years (resigned 17 September 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBecket House
Vestry Road
Otford
Kent
TN14 5EL
Director NameMr David Christopher Gerald Morren
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(42 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 July 2008)
RoleInsurance Broker
Correspondence AddressWyndrush 6 Headcorn Road
Platts Heath
Kent
ME17 2NH
Director NameGraham Leslie Epps
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(42 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2009)
RoleInsurance Account Executive
Correspondence Address4 Monks Hill Cottages
Church Road
Warehorne
Kent
TN26 2LR
Secretary NameMr Neil Bennett Robson
NationalityBritish
StatusResigned
Appointed21 April 2005(42 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Garlands
Goudhurst Road
Horsmonden
Kent
TN12 8AJ
Secretary NameMrs Alison Lesley Etchells
NationalityBritish
StatusResigned
Appointed04 November 2005(43 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAndraitx
High Street
Seal
Kent
TN15 0AG
Secretary NameMr Mark Jonathan Gamble
NationalityBritish
StatusResigned
Appointed12 June 2006(44 years after company formation)
Appointment Duration7 years, 3 months (resigned 17 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBecket House
Vestry Road
Otford
Kent
TN14 5EL
Director NameMs Sarah Dalgarno
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(51 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 March 2015)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2013(51 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 2015)
RoleChief Financial Officer
Country of ResidenceU.K.-England
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed17 September 2013(51 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW

Contact

Websitebelmontint.com

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

138.7k at £1Belmont Insurance Holdings LTD
99.84%
Ordinary A
432 at £0.5Belmont Insurance Holdings LTD
0.16%
Ordinary B

Financials

Year2014
Net Worth-£3,000
Current Liabilities£3,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 September 2004Delivered on: 3 September 2004
Satisfied on: 13 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 September 1994Delivered on: 2 September 1994
Satisfied on: 19 May 2004
Persons entitled:
Edwin Bruce-Gardner
Geoffrey Nigel Bishop

Classification: Legal charge
Secured details: £50,000 due from the company to the chargees.
Particulars: F/H land and property k/as halden house, high halden, ashford, kent.
Fully Satisfied
5 February 1986Delivered on: 10 February 1986
Satisfied on: 19 May 2004
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property halden house, ashford rd, high halden. Kent.
Fully Satisfied
27 October 1978Delivered on: 17 November 1978
Satisfied on: 19 May 2004
Persons entitled: Lloyds 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: Leasehold property known as holden house, high halden near ashford, kent. Comprised in a surrender and lease dated 27-10-78.
Fully Satisfied

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016Application to strike the company off the register (3 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 138,930
(5 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
25 March 2015Appointment of Mr Matthew William Pike as a director on 17 March 2015 (2 pages)
25 March 2015Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 138,930
(8 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 138,930
(8 pages)
13 November 2013Satisfaction of charge 4 in full (1 page)
1 October 2013Appointment of Mr Mark Stephen Mugge as a director (2 pages)
30 September 2013Appointment of Ms Sarah Dalgarno as a director (2 pages)
30 September 2013Appointment of Mr William Lindsay Mcgowan as a secretary (2 pages)
30 September 2013Registered office address changed from Becket House Vestry Road Otford Kent TN14 5EL on 30 September 2013 (1 page)
30 September 2013Termination of appointment of Barrie Etchells as a director (1 page)
30 September 2013Appointment of Mr David Christopher Ross as a director (2 pages)
30 September 2013Termination of appointment of Mark Gamble as a secretary (1 page)
1 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
28 July 2011Director's details changed for Mr Barrie Etchells on 28 July 2011 (2 pages)
28 July 2011Secretary's details changed for Mr Mark Jonathan Gamble on 28 July 2011 (1 page)
28 July 2011Director's details changed for Mr David Albert Hinton on 28 July 2011 (2 pages)
14 March 2011Full accounts made up to 31 December 2010 (11 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
27 May 2010Full accounts made up to 31 December 2009 (12 pages)
18 January 2010Director's details changed for Barrie Etchells on 31 December 2009 (2 pages)
18 January 2010Director's details changed for David Albert Hinton on 31 December 2009 (2 pages)
18 January 2010Termination of appointment of Graham Epps as a director (1 page)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 June 2009Accounts made up to 31 December 2008 (11 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 July 2008Appointment terminated director david morren (1 page)
10 July 2008Full accounts made up to 31 December 2007 (10 pages)
19 February 2008Return made up to 31/12/07; full list of members (3 pages)
3 May 2007Full accounts made up to 31 December 2006 (13 pages)
6 March 2007Auditor's resignation (1 page)
26 January 2007Return made up to 31/12/06; full list of members (8 pages)
24 August 2006Full accounts made up to 31 December 2005 (21 pages)
27 June 2006Director resigned (1 page)
27 June 2006New secretary appointed (2 pages)
27 June 2006Secretary resigned (1 page)
24 January 2006Return made up to 31/12/05; full list of members (8 pages)
16 November 2005New secretary appointed (2 pages)
16 November 2005Secretary resigned (1 page)
25 October 2005New director appointed (2 pages)
29 September 2005Full accounts made up to 31 December 2004 (23 pages)
16 May 2005Director's particulars changed (1 page)
6 May 2005Secretary resigned;director resigned (1 page)
6 May 2005New secretary appointed (2 pages)
21 March 2005New director appointed (2 pages)
1 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
1 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 March 2005Director resigned (1 page)
1 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
11 February 2005Auditor's resignation (1 page)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
14 October 2004New director appointed (2 pages)
21 September 2004Declaration of assistance for shares acquisition (7 pages)
21 September 2004Auditor's resignation (1 page)
17 September 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
17 September 2004Registered office changed on 17/09/04 from: halden hse. High halden ashford kent TN26 3BT (1 page)
17 September 2004New director appointed (2 pages)
14 September 2004Full accounts made up to 31 March 2004 (24 pages)
14 September 2004Auditor's resignation (1 page)
3 September 2004Particulars of mortgage/charge (7 pages)
27 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2004Certificate of re-registration from Public Limited Company to Private (1 page)
27 August 2004Application for reregistration from PLC to private (1 page)
27 August 2004Re-registration of Memorandum and Articles (5 pages)
19 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 13/01/04
(13 pages)
1 October 2003Full accounts made up to 31 March 2003 (24 pages)
6 May 2003Director resigned (1 page)
7 January 2003Return made up to 31/12/02; full list of members (14 pages)
30 September 2002Full accounts made up to 31 March 2002 (25 pages)
11 July 2002Director resigned (1 page)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
21 November 2001Secretary resigned;director resigned (1 page)
21 November 2001New secretary appointed;new director appointed (2 pages)
12 October 2001Full accounts made up to 31 March 2001 (23 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
8 August 2001Director's particulars changed (1 page)
2 May 2001Director's particulars changed (1 page)
7 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 November 2000Full accounts made up to 31 March 2000 (27 pages)
24 October 2000Director's particulars changed (1 page)
18 October 2000Director's particulars changed (1 page)
16 October 2000Director's particulars changed (1 page)
16 October 2000Director's particulars changed (1 page)
5 February 2000Return made up to 31/12/99; full list of members (15 pages)
5 February 2000Director resigned (1 page)
26 October 1999Full group accounts made up to 31 March 1999 (29 pages)
25 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
20 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 January 1999Memorandum and Articles of Association (10 pages)
11 January 1999Return made up to 31/12/98; no change of members (8 pages)
26 November 1998Full accounts made up to 31 March 1998 (25 pages)
16 October 1998Auditor's report (2 pages)
16 October 1998Auditor's statement (7 pages)
16 October 1998Re-registration of Memorandum and Articles (12 pages)
16 October 1998Declaration on reregistration from private to PLC (1 page)
16 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 October 1998Application for reregistration from private to PLC (1 page)
16 October 1998Certificate of change of name and re-registration from Private to Public Limited Company (2 pages)
16 October 1998Balance Sheet (20 pages)
16 October 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
14 January 1998Return made up to 31/12/97; full list of members (9 pages)
26 September 1997Full accounts made up to 31 March 1997 (21 pages)
19 June 1997£ nc 150000/150050 12/06/97 (1 page)
19 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 January 1997Return made up to 31/12/96; full list of members (10 pages)
24 September 1996Full accounts made up to 31 March 1996 (19 pages)
25 July 1996New director appointed (3 pages)
5 February 1996Return made up to 31/12/95; full list of members (8 pages)
3 January 1996New director appointed (2 pages)
5 October 1995Director resigned (2 pages)
7 September 1995Full accounts made up to 31 March 1995 (19 pages)
8 June 1995Director resigned (2 pages)
1 May 1995New director appointed (2 pages)
1 May 1995New director appointed (2 pages)
16 September 1993Full accounts made up to 31 March 1993 (17 pages)
24 November 1992£ nc 100000/150000 29/10/92 (1 page)
30 September 1992Full accounts made up to 31 March 1992 (17 pages)
25 September 1991Full accounts made up to 31 March 1991 (14 pages)