London
W1J 5RJ
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2017(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 September 2019) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Robin James Addis |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1992(30 years after company formation) |
Appointment Duration | 17 years (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | Denecroft Ballinclea Road Killiney Co Dublin |
Director Name | John Henry Barter |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1992(30 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 September 2000) |
Role | Company Director |
Correspondence Address | The Holt Knoll Road Dorking Surrey Rh4 |
Director Name | Richard Moore |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1992(30 years after company formation) |
Appointment Duration | 16 years (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 2 Pinehill Green Bangor Co Down BT19 6SQ Northern Ireland |
Director Name | John Gerard Morgan |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 December 1992(30 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 65 Johnstown Grove Gabinteely Dublin 18 |
Director Name | Richard William Pennney |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1992(30 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 June 1995) |
Role | Market Research Executive |
Correspondence Address | 7 South Park Dublin Co Dublin |
Secretary Name | Colm William Flanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1992(30 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 June 1996) |
Role | Company Director |
Correspondence Address | 684 Howth Road Raheny Dublin 5 |
Director Name | Ms Catherine Winifred Toner |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1993(31 years after company formation) |
Appointment Duration | 24 years, 7 months (resigned 24 July 2018) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 18 Glenavie Park Jordanstown County Antrim BT37 0QW Northern Ireland |
Director Name | Mr John Francis Meagher |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 June 1995(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 September 2000) |
Role | Company Director |
Correspondence Address | Arderin 74 Park Avenue Sandymount Dublin 4 Eire |
Director Name | Colm William Flanagan |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 January 1999) |
Role | Company Director |
Correspondence Address | 684 Howth Road Raheny Dublin 5 |
Secretary Name | John Gerard Morgan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 June 1996(33 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 65 Johnstown Grove Gabinteely Dublin 18 |
Director Name | Stephen Young |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(34 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 August 2007) |
Role | Company Director |
Correspondence Address | 4 Clara Park Belfast Antrim BT5 6FD Northern Ireland |
Director Name | Eamonn Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 September 2000(37 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Chester Brook The By Way Westminster Road Foxrock Dublin 18 Irish |
Director Name | Alan Lobo |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 February 2002(39 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 24 July 2018) |
Role | Market Researcher |
Country of Residence | Northern Ireland |
Correspondence Address | 8 Maryville Park Belfast Antrim BT9 6LN Northern Ireland |
Director Name | Mrs Sharon Louise Potter |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(39 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 August 2002) |
Role | Accountant |
Correspondence Address | Meadow House Dorsington Stratford Upon Avon Warwickshire CV37 8AU |
Director Name | Susan Mary Catherine Gardiner |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(39 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 August 2002) |
Role | Market Researcher |
Correspondence Address | 7 The Rydes Bodicote Banbury Oxfordshire OX15 4EJ |
Director Name | Ken O'Neill |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2007(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 December 2009) |
Role | Accountant |
Correspondence Address | 14 Bayside Boulevard North Sutton Dublin 13 Irish |
Secretary Name | Ken O'Neill |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2007(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2010) |
Role | Accountant |
Correspondence Address | 14 Bayside Boulevard North Sutton Dublin 13 Irish |
Secretary Name | Mr Alan Walsh |
---|---|
Status | Resigned |
Appointed | 01 March 2010(47 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 June 2014) |
Role | Company Director |
Correspondence Address | Olympus Avenue Tachbrook Park Warwick Warwickshire CV34 6RJ |
Director Name | Mr Roger Jupp |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(47 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 October 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Olympus Avenue Tachbrook Park Warwick Warwickshire CV34 6RJ |
Secretary Name | Simon Martin Bowron |
---|---|
Status | Resigned |
Appointed | 14 May 2013(50 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 October 2015) |
Role | Company Director |
Correspondence Address | Olympus Avenue Tachbrook Park Warwick Warwickshire CV34 6RJ |
Director Name | Mr Simon Martin Bowron |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(50 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 October 2015) |
Role | Regional Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Olympus Avenue Tachbrook Park Warwick Warwickshire CV34 6RJ |
Secretary Name | Mrs Ann Jameson Allen |
---|---|
Status | Resigned |
Appointed | 26 October 2015(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2017) |
Role | Company Director |
Correspondence Address | 14 Hawthorn Avenue Headington Oxford OX3 9JG |
Director Name | Mr William James Hyde Galgey |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2018(55 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Website | millwardbrownulster.com |
---|
Registered Address | 27 Farm Street London W1J 5RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
3k at £1 | Wpp Group (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2019 | Application to strike the company off the register (3 pages) |
14 June 2019 | Termination of appointment of William James Hyde Galgey as a director on 4 June 2019 (1 page) |
29 May 2019 | Solvency Statement dated 08/05/19 (1 page) |
29 May 2019 | Statement of capital on 29 May 2019
|
29 May 2019 | Resolutions
|
29 May 2019 | Statement by Directors (1 page) |
17 May 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (13 pages) |
31 July 2018 | Termination of appointment of Alan Lobo as a director on 24 July 2018 (1 page) |
31 July 2018 | Termination of appointment of Catherine Winifred May Toner as a director on 24 July 2018 (1 page) |
3 May 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
8 March 2018 | Appointment of Miss Kelly Rebecca Smith as a director on 7 March 2018 (2 pages) |
8 March 2018 | Appointment of Mr William James Hyde Galgey as a director on 7 March 2018 (2 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (11 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (11 pages) |
5 May 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
1 February 2017 | Termination of appointment of Ann Jameson Allen as a secretary on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from Olympus Avenue Tachbrook Park Warwick Warwickshire CV34 6RJ to 27 Farm Street London W1J 5RJ on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Ann Jameson Allen as a secretary on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from Olympus Avenue Tachbrook Park Warwick Warwickshire CV34 6RJ to 27 Farm Street London W1J 5RJ on 1 February 2017 (1 page) |
1 February 2017 | Appointment of Wpp Group (Nominees) Limited as a secretary on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Wpp Group (Nominees) Limited as a secretary on 1 February 2017 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
3 June 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Termination of appointment of Simon Martin Bowron as a director on 26 October 2015 (1 page) |
3 June 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Termination of appointment of Simon Martin Bowron as a director on 26 October 2015 (1 page) |
21 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
21 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
26 October 2015 | Termination of appointment of Simon Martin Bowron as a secretary on 26 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Roger Jupp as a director on 26 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Simon Martin Bowron as a secretary on 26 October 2015 (1 page) |
26 October 2015 | Appointment of Mrs Ann Jameson Allen as a secretary on 26 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Roger Jupp as a director on 26 October 2015 (1 page) |
26 October 2015 | Appointment of Mrs Ann Jameson Allen as a secretary on 26 October 2015 (2 pages) |
26 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
27 June 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Termination of appointment of Alan Walsh as a secretary (1 page) |
27 June 2014 | Termination of appointment of Alan Walsh as a secretary (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
20 June 2013 | Appointment of Simon Martin Bowron as a director (2 pages) |
20 June 2013 | Appointment of Simon Martin Bowron as a director (2 pages) |
19 June 2013 | Appointment of Simon Martin Bowron as a secretary (1 page) |
19 June 2013 | Appointment of Simon Martin Bowron as a secretary (1 page) |
8 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
20 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Appointment of Mr. Roger Jupp as a director (2 pages) |
17 January 2011 | Appointment of Mr. Roger Jupp as a director (2 pages) |
17 January 2011 | Termination of appointment of Eamonn Williams as a director (1 page) |
17 January 2011 | Termination of appointment of Eamonn Williams as a director (1 page) |
29 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
22 April 2010 | Director's details changed for Alan Lobo on 1 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Catherine Winifred May Toner on 1 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Eamonn Williams on 1 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Eamonn Williams on 1 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Eamonn Williams on 1 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Catherine Winifred May Toner on 1 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Alan Lobo on 1 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Alan Lobo on 1 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Catherine Winifred May Toner on 1 March 2010 (2 pages) |
16 April 2010 | Termination of appointment of Ken O'neill as a director (1 page) |
16 April 2010 | Appointment of Mr Alan Walsh as a secretary (1 page) |
16 April 2010 | Termination of appointment of Ken O'neill as a director (1 page) |
16 April 2010 | Termination of appointment of Robin Addis as a director (1 page) |
16 April 2010 | Termination of appointment of Ken O'neill as a secretary (1 page) |
16 April 2010 | Appointment of Mr Alan Walsh as a secretary (1 page) |
16 April 2010 | Termination of appointment of Ken O'neill as a secretary (1 page) |
16 April 2010 | Termination of appointment of Robin Addis as a director (1 page) |
26 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
26 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
1 April 2009 | Return made up to 30/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 30/03/09; full list of members (5 pages) |
31 March 2009 | Appointment terminated director richard moore (1 page) |
31 March 2009 | Appointment terminated director richard moore (1 page) |
13 February 2009 | Full accounts made up to 31 December 2007 (22 pages) |
13 February 2009 | Full accounts made up to 31 December 2007 (22 pages) |
14 February 2008 | Return made up to 30/12/07; full list of members (3 pages) |
14 February 2008 | Return made up to 30/12/07; full list of members (3 pages) |
14 December 2007 | Secretary resigned;director resigned (1 page) |
14 December 2007 | New secretary appointed;new director appointed (1 page) |
14 December 2007 | Secretary resigned;director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | New secretary appointed;new director appointed (1 page) |
5 December 2007 | Full accounts made up to 31 December 2006 (22 pages) |
5 December 2007 | Full accounts made up to 31 December 2006 (22 pages) |
15 January 2007 | Return made up to 30/12/06; full list of members (9 pages) |
15 January 2007 | Return made up to 30/12/06; full list of members (9 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
3 February 2006 | Return made up to 30/12/05; full list of members (9 pages) |
3 February 2006 | Return made up to 30/12/05; full list of members (9 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
12 January 2005 | Return made up to 30/12/04; full list of members
|
12 January 2005 | Return made up to 30/12/04; full list of members
|
22 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
17 January 2004 | Return made up to 30/12/03; full list of members (9 pages) |
17 January 2004 | Return made up to 30/12/03; full list of members (9 pages) |
5 December 2003 | Full accounts made up to 31 December 2002 (20 pages) |
5 December 2003 | Full accounts made up to 31 December 2002 (20 pages) |
25 January 2003 | Return made up to 30/12/02; full list of members (10 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | Return made up to 30/12/02; full list of members (10 pages) |
25 January 2003 | New director appointed (2 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
25 September 2002 | Return made up to 30/12/01; full list of members (9 pages) |
25 September 2002 | Return made up to 30/12/01; full list of members (9 pages) |
25 July 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
25 July 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
25 July 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
25 July 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
15 June 2002 | Memorandum and Articles of Association (3 pages) |
15 June 2002 | Memorandum and Articles of Association (3 pages) |
12 June 2002 | Company name changed ulster marketing surveys LIMITED\certificate issued on 12/06/02 (2 pages) |
12 June 2002 | Company name changed ulster marketing surveys LIMITED\certificate issued on 12/06/02 (2 pages) |
23 January 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
23 January 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
31 January 2001 | Return made up to 30/12/00; full list of members
|
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | Return made up to 30/12/00; full list of members
|
30 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
10 May 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 May 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 January 2000 | Return made up to 30/12/99; full list of members (8 pages) |
18 January 2000 | Return made up to 30/12/99; full list of members (8 pages) |
5 March 1999 | Return made up to 30/12/98; full list of members (8 pages) |
5 March 1999 | Return made up to 30/12/98; full list of members (8 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 January 1998 | Return made up to 30/12/97; no change of members (11 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
16 January 1998 | Return made up to 30/12/97; no change of members (11 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
11 April 1997 | Return made up to 30/12/96; no change of members (11 pages) |
11 April 1997 | Location of register of members (1 page) |
11 April 1997 | Location of register of members (1 page) |
11 April 1997 | Return made up to 30/12/96; no change of members (11 pages) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | Secretary resigned (1 page) |
12 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
12 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 December 1996 | Registered office changed on 20/12/96 from: 18 park place cardiff CF1 3PD (1 page) |
20 December 1996 | Registered office changed on 20/12/96 from: 18 park place cardiff CF1 3PD (1 page) |
12 November 1996 | New secretary appointed (2 pages) |
12 November 1996 | New secretary appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 January 1996 | Return made up to 28/12/95; full list of members (11 pages) |
2 January 1996 | Return made up to 28/12/95; full list of members (11 pages) |
9 November 1995 | New director appointed (6 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | New director appointed (6 pages) |
9 November 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |