Company NameF.T. Business Information Limited
DirectorsJames Douglas Lund and Matthew Zenthon Pooley
Company StatusActive
Company Number00758738
CategoryPrivate Limited Company
Incorporation Date25 April 1963(61 years ago)
Previous NamesFT Business Enterprises Limited and Financial Times Business Enterprises Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAlison Mary Fortescue
NationalityBritish
StatusCurrent
Appointed31 October 2003(40 years, 6 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameMr James Douglas Lund
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(50 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameMr Matthew Zenthon Pooley
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(52 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Secretary NameMark Agnew
StatusCurrent
Appointed24 June 2016(53 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameMr Alan Charles Miller
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(28 years, 1 month after company formation)
Appointment Duration5 years (resigned 17 May 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LP
Director NameDavid James Hall
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(28 years, 1 month after company formation)
Appointment Duration5 years (resigned 17 May 1996)
RoleChartered Accountant
Correspondence Address33 Cheyne Avenue
South Woodford
London
E18 2DP
Secretary NameDavid Blacknell
NationalityBritish
StatusResigned
Appointed18 May 1991(28 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 18 August 1995)
RoleCompany Director
Correspondence Address62 Kenwood Drive
Beckenham
Kent
BR3 6QY
Secretary NameKelvin Charles Bossey
NationalityBritish
StatusResigned
Appointed18 August 1995(32 years, 4 months after company formation)
Appointment Duration9 months (resigned 17 May 1996)
RoleCompany Director
Correspondence Address57 Mayfield Close
Walton On Thames
Surrey
KT12 5PR
Director NameAlison Rose McAlpine MacDougall
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(33 years, 1 month after company formation)
Appointment Duration2 years (resigned 22 May 1998)
RoleSolicitor
Correspondence AddressThe White Cottage
20 Grange Road
Bushey Watord
Hertfordshire
WD2 2LE
Director NamePeter Warwick
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(33 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 17 October 1997)
RoleCompany Director
Correspondence Address48a King Henrys Road
London
NW3 3RP
Secretary NameAlison Rose McAlpine MacDougall
NationalityBritish
StatusResigned
Appointed17 May 1996(33 years, 1 month after company formation)
Appointment Duration2 years (resigned 22 May 1998)
RoleCompany Director
Correspondence AddressThe White Cottage
20 Grange Road
Bushey Watord
Hertfordshire
WD2 2LE
Director NameMr Graham Clive Elton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(34 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 March 1998)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressPalmers Farm
Hawkenbury Road
Tunbridge Wells
Kent
TN3 9AD
Director NameHenry Michael Reece
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(34 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressWits End
The Heath Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7EB
Director NameGraham Leach
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(35 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2007)
RoleChartered Accountant
Correspondence AddressChester House
237 Upper Chobham Road
Camberley
Surrey
GU15 1HB
Secretary NameSarah Nicole Robinson
NationalityBritish
StatusResigned
Appointed22 May 1998(35 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address27 Culverden Road
London
SW12 9LT
Director NameGiles Richard Lovell Spackman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(39 years after company formation)
Appointment Duration1 month (resigned 01 June 2002)
RoleFinance Director
Correspondence Address55 Richford Street
London
W6 7HJ
Director NameGiles Richard Lovell Spackman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(39 years after company formation)
Appointment Duration1 month (resigned 01 June 2002)
RoleFinance Director
Correspondence Address55 Richford Street
London
W6 7HJ
Director NameMrs Mark Elliot Rubin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(44 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 The Heath
Radlett
Hertfordshire
WD7 7DF
Director NameGiovanni Stoppiello
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(46 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 February 2013)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressNumber One
Southwark Bridge
London
SE1 9HL
Director NameMr John Joseph Ridding
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(48 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One
Southwark Bridge
London
SE1 9HL
Director NameMr Anastasios Viglatzis
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(49 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2015)
RoleFinance Director
Country of ResidenceSpain
Correspondence AddressNumber One
Southwark Bridge
London
SE1 9HL

Contact

Websiteftbusiness.com

Location

Registered AddressBracken House
1 Friday Street
London
EC4M 9BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

36.4k at £1Financial Times Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Filing History

22 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
17 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
14 August 2019Full accounts made up to 31 December 2018 (18 pages)
12 June 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
1 May 2019Registered office address changed from Number One Southwark Bridge London SE1 9HL to Bracken House 1 Friday Street London EC4M 9BT on 1 May 2019 (1 page)
28 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 December 2018Solvency Statement dated 20/12/18 (1 page)
28 December 2018Statement of capital on 28 December 2018
  • GBP 1
(3 pages)
28 December 2018Statement by Directors (1 page)
9 July 2018Full accounts made up to 31 December 2017 (18 pages)
11 June 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
26 June 2017Full accounts made up to 31 December 2016 (17 pages)
26 June 2017Full accounts made up to 31 December 2016 (17 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
16 August 2016Full accounts made up to 31 December 2015 (20 pages)
16 August 2016Full accounts made up to 31 December 2015 (20 pages)
5 July 2016Appointment of Mark Agnew as a secretary on 24 June 2016 (2 pages)
5 July 2016Appointment of Mark Agnew as a secretary on 24 June 2016 (2 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 36,420
(4 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 36,420
(4 pages)
30 November 2015Termination of appointment of Anastasios Viglatzis as a director on 30 November 2015 (1 page)
30 November 2015Termination of appointment of John Joseph Ridding as a director on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Anastasios Viglatzis as a director on 30 November 2015 (1 page)
30 November 2015Appointment of Mr Matthew Zenthon Pooley as a director on 30 November 2015 (2 pages)
30 November 2015Appointment of Mr Matthew Zenthon Pooley as a director on 30 November 2015 (2 pages)
30 November 2015Termination of appointment of John Joseph Ridding as a director on 30 November 2015 (1 page)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 36,420
(4 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 36,420
(4 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 36,420
(4 pages)
28 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
28 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
28 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
28 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
28 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages)
28 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages)
28 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
28 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
1 April 2015Director's details changed for Mr Anastasios Viglatzis on 23 March 2015 (2 pages)
1 April 2015Director's details changed for Mr Anastasios Viglatzis on 23 March 2015 (2 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 36,420
(4 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 36,420
(4 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 36,420
(4 pages)
29 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (19 pages)
29 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
29 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (19 pages)
29 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (198 pages)
6 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
6 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
6 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (198 pages)
26 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
26 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
4 February 2014Director's details changed for Mr John Joseph Ridding on 15 February 2013 (2 pages)
4 February 2014Director's details changed for Mr John Joseph Ridding on 15 February 2013 (2 pages)
7 January 2014Appointment of Mr James Douglas Lund as a director (2 pages)
7 January 2014Appointment of Mr James Douglas Lund as a director (2 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
24 May 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
24 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages)
24 May 2013Audit exemption subsidiary accounts made up to 31 December 2012 (19 pages)
24 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
24 May 2013Audit exemption subsidiary accounts made up to 31 December 2012 (19 pages)
24 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
24 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages)
24 May 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
18 February 2013Appointment of Anastasios Viglatzis as a director (2 pages)
18 February 2013Termination of appointment of Giovanni Stoppiello as a director (1 page)
18 February 2013Termination of appointment of Giovanni Stoppiello as a director (1 page)
18 February 2013Appointment of Anastasios Viglatzis as a director (2 pages)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
30 May 2012Full accounts made up to 31 December 2011 (19 pages)
30 May 2012Full accounts made up to 31 December 2011 (19 pages)
30 January 2012Appointment of Mr John Joseph Ridding as a director (2 pages)
30 January 2012Appointment of Mr John Joseph Ridding as a director (2 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
3 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
3 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
6 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
2 July 2010Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (1 page)
2 July 2010Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (1 page)
1 July 2010Director's details changed for Giovanni Stoppiello on 15 May 2010 (2 pages)
1 July 2010Director's details changed for Giovanni Stoppiello on 15 May 2010 (2 pages)
19 June 2009Appointment terminated director mark rubin (1 page)
19 June 2009Director appointed giovanni stoppiello (1 page)
19 June 2009Appointment terminated director mark rubin (1 page)
19 June 2009Director appointed giovanni stoppiello (1 page)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
11 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
11 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
11 June 2008Return made up to 18/05/08; full list of members (3 pages)
11 June 2008Return made up to 18/05/08; full list of members (3 pages)
14 April 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 April 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
26 June 2007Return made up to 18/05/07; full list of members (6 pages)
26 June 2007Return made up to 18/05/07; full list of members (6 pages)
8 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
8 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
1 June 2007Director resigned (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007New director appointed (2 pages)
20 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 June 2005Return made up to 18/05/05; full list of members (6 pages)
20 June 2005Return made up to 18/05/05; full list of members (6 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
10 June 2004Return made up to 18/05/04; full list of members
  • 363(287) ‐ Registered office changed on 10/06/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 June 2004Return made up to 18/05/04; full list of members
  • 363(287) ‐ Registered office changed on 10/06/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003New secretary appointed (2 pages)
24 May 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 May 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
1 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 June 2002Return made up to 18/05/02; full list of members (6 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002Return made up to 18/05/02; full list of members (6 pages)
10 June 2002Memorandum and Articles of Association (4 pages)
10 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 June 2002Memorandum and Articles of Association (4 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
22 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
22 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
16 June 2001Return made up to 18/05/01; full list of members (6 pages)
16 June 2001Return made up to 18/05/01; full list of members (6 pages)
22 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
22 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
13 June 2000Return made up to 18/05/00; full list of members (6 pages)
13 June 2000Return made up to 18/05/00; full list of members (6 pages)
10 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
10 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 May 1999Return made up to 18/05/99; full list of members (5 pages)
26 May 1999Return made up to 18/05/99; full list of members (5 pages)
5 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
5 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
9 March 1999Location of debenture register (1 page)
9 March 1999Registered office changed on 09/03/99 from: maple house 149 tottenham court road london W1P 9LL (1 page)
9 March 1999Location of debenture register (1 page)
9 March 1999Location of register of members (1 page)
9 March 1999Registered office changed on 09/03/99 from: maple house 149 tottenham court road london W1P 9LL (1 page)
9 March 1999Location of register of members (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
29 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
29 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
24 July 1998Return made up to 18/05/98; no change of members (4 pages)
24 July 1998Return made up to 18/05/98; no change of members (4 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
31 October 1997New director appointed (2 pages)
31 October 1997Director resigned (1 page)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997Director resigned (1 page)
29 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
29 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
26 June 1997Registered office changed on 26/06/97 from: number one southwark bridge london SE1 9HL (1 page)
26 June 1997Return made up to 18/05/97; no change of members (4 pages)
26 June 1997Return made up to 18/05/97; no change of members (4 pages)
26 June 1997Registered office changed on 26/06/97 from: number one southwark bridge london SE1 9HL (1 page)
9 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
9 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 June 1996Return made up to 18/05/96; full list of members (6 pages)
20 June 1996Return made up to 18/05/96; full list of members (6 pages)
18 June 1996New secretary appointed (2 pages)
18 June 1996New secretary appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
9 June 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
9 June 1996Secretary resigned (2 pages)
9 June 1996New director appointed (1 page)
9 June 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
9 June 1996New director appointed (1 page)
9 June 1996Secretary resigned (2 pages)
5 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
5 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
8 September 1995Secretary resigned;new secretary appointed (2 pages)
8 September 1995Secretary resigned;new secretary appointed (2 pages)
31 May 1995Return made up to 18/05/95; full list of members (16 pages)
31 May 1995Return made up to 18/05/95; full list of members (16 pages)
5 February 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
5 February 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
5 June 1990Accounts for a dormant company made up to 31 December 1989 (2 pages)
5 June 1990Accounts for a dormant company made up to 31 December 1989 (2 pages)
1 June 1989Full accounts made up to 31 December 1988 (8 pages)
1 June 1989Full accounts made up to 31 December 1988 (8 pages)
15 July 1983Accounts made up to 31 December 1982 (7 pages)
15 July 1983Accounts made up to 31 December 1982 (7 pages)
20 July 1982Accounts made up to 31 December 1981 (6 pages)
20 July 1982Accounts made up to 31 December 1981 (6 pages)