London
EC4N 8AW
Secretary Name | Mr William Lindsay McGowan |
---|---|
Status | Closed |
Appointed | 17 September 2013(51 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 February 2017) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Matthew William Pike |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2015(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Alan Carruthers Paterson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1995) |
Role | Insurance Broker |
Correspondence Address | Fieldbank 65 Oxenturn Road Wye Ashford Kent TN25 5AY |
Director Name | Geoffrey Nigel Bishop |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 September 2004) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Hathewolden Grange High Halden Ashford Kent TN26 3LY |
Director Name | Mr Jules Ivan Henri Parmentier |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 July 1994) |
Role | Insurance Broker |
Correspondence Address | Lamberden House Sandhurst Hawkhurst Kent TN18 5PH |
Director Name | Brian Geoffrey Merryman |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 May 1995) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 1 Cornwallis Close Folkestone Kent CT19 5JD |
Director Name | Hugh Alexander Richard Laing |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2001) |
Role | Accountant |
Correspondence Address | Springbank Salts Lane Loose Maidstone Kent ME15 0BD |
Director Name | Graham Leslie Epps |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 September 2004) |
Role | Insurance Broker |
Correspondence Address | 4 Monks Hill Cottages Church Road Warehorne Kent TN26 2LR |
Director Name | Brian Edmund Hanrahan |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 29 February 1992) |
Role | Insurance Broker |
Correspondence Address | Tanglewood Old Ashford Road Lenham Maidstone Kent ME17 2PX |
Director Name | Mr Geoffrey Robert French |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 April 2001) |
Role | Insurance Broker |
Correspondence Address | Jante 10 Landon Road Herne Bay Kent CT6 6HP |
Secretary Name | Hugh Alexander Richard Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | Springbank Salts Lane Loose Maidstone Kent ME15 0BD |
Director Name | Mr Richard Geoffrey Bishop |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(30 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 12 June 2006) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Temple Close Kingsnorth Ashford Kent TN23 3PW |
Director Name | Keith John Rawlings |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(32 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 September 2004) |
Role | Insurance Broker |
Correspondence Address | Summerhayes Cliff Road Hythe Kent CT21 5XQ |
Director Name | Jonathan James Ashley Rawlings |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(32 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 September 2004) |
Role | Insurance Broker |
Correspondence Address | Meadow Bank 33 Webster Way Hawkinge Folkestone Kent CT18 7PZ |
Director Name | Mr Stephen William Solly |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(33 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 1999) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Mackenzie House Stelling Minnis Canterbury Kent CT4 6AQ |
Director Name | Richard Eric Farr |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(33 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2003) |
Role | Consultant |
Correspondence Address | Wharncliffe House Grays Park Road, Stoke Poges Slough Berkshire SL2 4JG |
Director Name | Mr Kevin Michael Holliday |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(37 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2004) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 394 Loose Road Maidstone Kent ME15 9TX |
Director Name | Matthew Ebsworth |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 August 2001) |
Role | Insurance Broker |
Correspondence Address | Barafundle 25 Hayes Road Bromley Kent BR2 9AF |
Director Name | Graham Norman Dowse |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2003) |
Role | Insurance Broker |
Correspondence Address | Orchard Rise Slip Mill Road, Hawkhurst Cranbrook Kent TN18 5AD |
Director Name | Simon Anthony Sandys Davies |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(37 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2004) |
Role | Insurance Broker |
Correspondence Address | Rockhill Oast Rock Hill Road, Egerton Ashford Kent TN27 9DP |
Director Name | Elizabeth Beckhelling |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2002) |
Role | Ins Broker |
Correspondence Address | 114 Cornwallis Avenue New Eltham London SE9 3RF |
Director Name | Mr Kirk David Jones |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Grove Battle East Sussex TN33 0UN |
Secretary Name | Mr Kirk David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Grove Battle East Sussex TN33 0UN |
Director Name | Mr Barrie Etchells |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(42 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 17 September 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Becket House Vestry Road Otford Kent TN14 5EL |
Director Name | Mr David Christopher Gerald Morren |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(42 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 July 2008) |
Role | Insurance Broker |
Correspondence Address | Wyndrush 6 Headcorn Road Platts Heath Kent ME17 2NH |
Director Name | Graham Leslie Epps |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(42 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2009) |
Role | Insurance Account Executive |
Correspondence Address | 4 Monks Hill Cottages Church Road Warehorne Kent TN26 2LR |
Secretary Name | Mr Neil Bennett Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(42 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Garlands Goudhurst Road Horsmonden Kent TN12 8AJ |
Secretary Name | Mrs Alison Lesley Etchells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(43 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Andraitx High Street Seal Kent TN15 0AG |
Secretary Name | Mr Mark Jonathan Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(44 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Becket House Vestry Road Otford Kent TN14 5EL |
Director Name | Ms Sarah Dalgarno |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(51 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 March 2015) |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2013(51 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 January 2015) |
Role | Chief Financial Officer |
Country of Residence | U.K.-England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 September 2013(51 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 February 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Website | belmontint.com |
---|
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
138.7k at £1 | Belmont Insurance Holdings LTD 99.84% Ordinary A |
---|---|
432 at £0.5 | Belmont Insurance Holdings LTD 0.16% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£3,000 |
Current Liabilities | £3,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 September 2004 | Delivered 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 1994 | Delivered 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 1986 | Delivered 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 1978 | Delivered 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 |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | Application to strike the company off the register (3 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
25 March 2015 | Appointment of Mr Matthew William Pike as a director on 17 March 2015 (2 pages) |
25 March 2015 | Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
16 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
13 November 2013 | Satisfaction of charge 4 in full (1 page) |
1 October 2013 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
30 September 2013 | Appointment of Ms Sarah Dalgarno as a director (2 pages) |
30 September 2013 | Appointment of Mr William Lindsay Mcgowan as a secretary (2 pages) |
30 September 2013 | Registered office address changed from Becket House Vestry Road Otford Kent TN14 5EL on 30 September 2013 (1 page) |
30 September 2013 | Termination of appointment of Barrie Etchells as a director (1 page) |
30 September 2013 | Appointment of Mr David Christopher Ross as a director (2 pages) |
30 September 2013 | Termination of appointment of Mark Gamble as a secretary (1 page) |
1 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Director's details changed for Mr Barrie Etchells on 28 July 2011 (2 pages) |
28 July 2011 | Secretary's details changed for Mr Mark Jonathan Gamble on 28 July 2011 (1 page) |
28 July 2011 | Director's details changed for Mr David Albert Hinton on 28 July 2011 (2 pages) |
14 March 2011 | Full accounts made up to 31 December 2010 (11 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 January 2010 | Director's details changed for Barrie Etchells on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for David Albert Hinton on 31 December 2009 (2 pages) |
18 January 2010 | Termination of appointment of Graham Epps as a director (1 page) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 June 2009 | Accounts made up to 31 December 2008 (11 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 July 2008 | Appointment terminated director david morren (1 page) |
10 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
6 March 2007 | Auditor's resignation (1 page) |
26 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
24 August 2006 | Full accounts made up to 31 December 2005 (21 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | Secretary resigned (1 page) |
24 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | Secretary resigned (1 page) |
25 October 2005 | New director appointed (2 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (23 pages) |
16 May 2005 | Director's particulars changed (1 page) |
6 May 2005 | Secretary resigned;director resigned (1 page) |
6 May 2005 | New secretary appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
1 March 2005 | Resolutions
|
1 March 2005 | Resolutions
|
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Resolutions
|
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
11 February 2005 | Auditor's resignation (1 page) |
17 January 2005 | Return made up to 31/12/04; full list of members
|
14 October 2004 | New director appointed (2 pages) |
21 September 2004 | Declaration of assistance for shares acquisition (7 pages) |
21 September 2004 | Auditor's resignation (1 page) |
17 September 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: halden hse. High halden ashford kent TN26 3BT (1 page) |
17 September 2004 | New director appointed (2 pages) |
14 September 2004 | Full accounts made up to 31 March 2004 (24 pages) |
14 September 2004 | Auditor's resignation (1 page) |
3 September 2004 | Particulars of mortgage/charge (7 pages) |
27 August 2004 | Resolutions
|
27 August 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 August 2004 | Application for reregistration from PLC to private (1 page) |
27 August 2004 | Re-registration of Memorandum and Articles (5 pages) |
19 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
13 January 2004 | Return made up to 31/12/03; full list of members
|
1 October 2003 | Full accounts made up to 31 March 2003 (24 pages) |
6 May 2003 | Director resigned (1 page) |
7 January 2003 | Return made up to 31/12/02; full list of members (14 pages) |
30 September 2002 | Full accounts made up to 31 March 2002 (25 pages) |
11 July 2002 | Director resigned (1 page) |
22 January 2002 | Return made up to 31/12/01; full list of members
|
21 November 2001 | Secretary resigned;director resigned (1 page) |
21 November 2001 | New secretary appointed;new director appointed (2 pages) |
12 October 2001 | Full accounts made up to 31 March 2001 (23 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
8 August 2001 | Director's particulars changed (1 page) |
2 May 2001 | Director's particulars changed (1 page) |
7 February 2001 | Return made up to 31/12/00; full list of members
|
7 November 2000 | Full accounts made up to 31 March 2000 (27 pages) |
24 October 2000 | Director's particulars changed (1 page) |
18 October 2000 | Director's particulars changed (1 page) |
16 October 2000 | Director's particulars changed (1 page) |
16 October 2000 | Director's particulars changed (1 page) |
5 February 2000 | Return made up to 31/12/99; full list of members (15 pages) |
5 February 2000 | Director resigned (1 page) |
26 October 1999 | Full group accounts made up to 31 March 1999 (29 pages) |
25 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
20 January 1999 | Resolutions
|
20 January 1999 | Memorandum and Articles of Association (10 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (8 pages) |
26 November 1998 | Full accounts made up to 31 March 1998 (25 pages) |
16 October 1998 | Auditor's report (2 pages) |
16 October 1998 | Auditor's statement (7 pages) |
16 October 1998 | Re-registration of Memorandum and Articles (12 pages) |
16 October 1998 | Declaration on reregistration from private to PLC (1 page) |
16 October 1998 | Resolutions
|
16 October 1998 | Application for reregistration from private to PLC (1 page) |
16 October 1998 | Certificate of change of name and re-registration from Private to Public Limited Company (2 pages) |
16 October 1998 | Balance Sheet (20 pages) |
16 October 1998 | Resolutions
|
14 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
26 September 1997 | Full accounts made up to 31 March 1997 (21 pages) |
19 June 1997 | £ nc 150000/150050 12/06/97 (1 page) |
19 June 1997 | Resolutions
|
21 January 1997 | Return made up to 31/12/96; full list of members (10 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (19 pages) |
25 July 1996 | New director appointed (3 pages) |
5 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
3 January 1996 | New director appointed (2 pages) |
5 October 1995 | Director resigned (2 pages) |
7 September 1995 | Full accounts made up to 31 March 1995 (19 pages) |
8 June 1995 | Director resigned (2 pages) |
1 May 1995 | New director appointed (2 pages) |
1 May 1995 | New director appointed (2 pages) |
16 September 1993 | Full accounts made up to 31 March 1993 (17 pages) |
24 November 1992 | £ nc 100000/150000 29/10/92 (1 page) |
30 September 1992 | Full accounts made up to 31 March 1992 (17 pages) |
25 September 1991 | Full accounts made up to 31 March 1991 (14 pages) |