London
EC2N 1HZ
Director Name | Mr Michael David Whytock |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2017(53 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St William House Tresillian Terrace Cardiff CF10 5BH Wales |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2012(48 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 16 October 2019) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Anthony Clifford Webb |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 December 1997) |
Role | Company Director |
Correspondence Address | Swn Y Don East Cliff South Gate Gower Swansea West Glamorgan SA3 2AS Wales |
Director Name | John Hoddell |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(27 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 April 1992) |
Role | Company Director |
Correspondence Address | 71 St Michaels Road Llandaff Cardiff South Glamorgan CF5 2AN Wales |
Secretary Name | Colin Geoffrey Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 9 Llandaff Close Penarth South Glamorgan CF64 3JH Wales |
Director Name | Paul Anthony Barry |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 5 Cornflower Close Lisvane Cardiff South Glamorgan CF14 0BD Wales |
Secretary Name | Hinton Stuart Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(31 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 31 August 1995) |
Role | Secretary |
Correspondence Address | 17 Wood Crescent Rogerstone Newport Gwent NP1 0AL Wales |
Secretary Name | Sarah Alison Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 January 2001) |
Role | Company Director |
Correspondence Address | 62 Ty Draw Road Penylan Cardiff South Glamorgan CF23 5HD Wales |
Director Name | David Stewart Gow |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(34 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | 54 Mill Road Lisvane Cardiff South Glamorgan CF14 0XS Wales |
Director Name | Mr John Lewis Davies |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(37 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | 68 The Plain Epping Essex CM16 6TW |
Director Name | Michael Peter Kilbee |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(37 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Wychway Cavendish Road Weybridge Surrey KT13 0JW |
Director Name | Mr David Keith Potts |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(37 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Woodchester Park Knotty Green Beaconsfield Buckinghamshire HP9 2TU |
Secretary Name | Miss Deborah Ann Saunders |
---|---|
Status | Resigned |
Appointed | 15 January 2001(37 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 January 2010) |
Role | Secretary |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Timothy Mark Blackwell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St William House Tresillian Terrace Cardiff CF10 5BH Wales |
Director Name | Mr Adrian Patrick White |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(44 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St William House Tresillian Terrace Cardiff CF10 5BH Wales |
Secretary Name | Mr Stephen John Hopkins |
---|---|
Status | Resigned |
Appointed | 17 February 2010(46 years, 8 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 28 February 2010) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Christopher Sutton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(48 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 December 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Finance House Orchard Brae Edinburgh EH4 1PF Scotland |
Director Name | Mr Martin Kenneth Staples |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(48 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 06 June 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Mr Claude Kwasi Sarfo-Agyare |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(49 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blake House Hatchford Way Birmingham B26 3RZ |
Director Name | Mr Paul Brotherton |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finance House Orchard Brae Edinburgh EH4 1PF Scotland |
Website | lloydsbankinggroup.com |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Black Horse Finance Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 July 2019 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 January 2019 | Director's details changed for Mr Michael David Whytock on 4 January 2019 (2 pages) |
6 August 2018 | Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN to Tower House Charterhall Drive Chester CH88 3AN (2 pages) |
6 August 2018 | Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (2 pages) |
6 August 2018 | Registered office address changed from 1 More London Place London SE1 2AF to 1 More London Place London SE1 2AF on 6 August 2018 (2 pages) |
19 July 2018 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (2 pages) |
19 July 2018 | Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 19 July 2018 (2 pages) |
16 July 2018 | Appointment of a voluntary liquidator (3 pages) |
16 July 2018 | Declaration of solvency (7 pages) |
16 July 2018 | Resolutions
|
23 April 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
26 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
26 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
26 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
8 February 2017 | Appointment of Mr Michael David Whytock as a director on 8 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Michael David Whytock as a director on 8 February 2017 (2 pages) |
20 January 2017 | Termination of appointment of Paul Brotherton as a director on 30 November 2016 (1 page) |
20 January 2017 | Termination of appointment of Paul Brotherton as a director on 30 November 2016 (1 page) |
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
4 September 2015 | Resolutions
|
4 September 2015 | Statement of company's objects (2 pages) |
4 September 2015 | Resolutions
|
4 September 2015 | Statement of company's objects (2 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
17 December 2014 | Appointment of Mr Paul Brotherton as a director on 16 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 16 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 16 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Christopher Sutton as a director on 16 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Paul Brotherton as a director on 16 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Richard Geoffrey Warnes as a director on 16 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Richard Geoffrey Warnes as a director on 16 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Christopher Sutton as a director on 16 December 2014 (1 page) |
18 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
18 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
13 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
13 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
25 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
3 March 2014 | Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages) |
21 June 2012 | Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages) |
21 June 2012 | Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages) |
21 June 2012 | Termination of appointment of Martin Staples as a director (1 page) |
21 June 2012 | Termination of appointment of Martin Staples as a director (1 page) |
8 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
29 February 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
29 February 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
27 September 2011 | Termination of appointment of Timothy Blackwell as a director (1 page) |
27 September 2011 | Appointment of Mr Christopher Sutton as a director (2 pages) |
27 September 2011 | Appointment of Mr Christopher Sutton as a director (2 pages) |
27 September 2011 | Termination of appointment of Timothy Blackwell as a director (1 page) |
23 September 2011 | Appointment of Mr Martin Kenneth Staples as a director (2 pages) |
23 September 2011 | Appointment of Mr Martin Kenneth Staples as a director (2 pages) |
22 September 2011 | Termination of appointment of Adrian White as a director (1 page) |
22 September 2011 | Termination of appointment of Adrian White as a director (1 page) |
3 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Amended accounts made up to 31 December 2010 (5 pages) |
8 April 2011 | Amended accounts made up to 31 December 2010 (5 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
30 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Termination of appointment of Stephen Hopkins as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Hopkins as a secretary (1 page) |
1 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
24 February 2010 | Appointment of Mr Stephen John Hopkins as a secretary (1 page) |
24 February 2010 | Appointment of Mr Stephen John Hopkins as a secretary (1 page) |
13 January 2010 | Termination of appointment of Deborah Saunders as a secretary (1 page) |
13 January 2010 | Termination of appointment of Deborah Saunders as a secretary (1 page) |
29 October 2009 | Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 May 2008 | Director appointed mr adrian patrick white (1 page) |
21 May 2008 | Director appointed mr adrian patrick white (1 page) |
13 May 2008 | Appointment terminated director michael kilbee (1 page) |
13 May 2008 | Appointment terminated director michael kilbee (1 page) |
24 April 2008 | Return made up to 22/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 22/04/08; full list of members (3 pages) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | New director appointed (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
28 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
28 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
23 April 2007 | Return made up to 22/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 22/04/07; full list of members (2 pages) |
12 January 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Secretary's particulars changed (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
9 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
9 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
8 May 2006 | Return made up to 22/04/06; full list of members (6 pages) |
8 May 2006 | Return made up to 22/04/06; full list of members (6 pages) |
28 April 2005 | Return made up to 22/04/05; full list of members (6 pages) |
28 April 2005 | Return made up to 22/04/05; full list of members (6 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
3 March 2005 | Director's particulars changed (2 pages) |
3 March 2005 | Director's particulars changed (2 pages) |
26 November 2004 | Director's particulars changed (2 pages) |
26 November 2004 | Director's particulars changed (2 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
28 April 2004 | Return made up to 22/04/04; full list of members (6 pages) |
28 April 2004 | Return made up to 22/04/04; full list of members (6 pages) |
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
17 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
17 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
10 May 2003 | Return made up to 22/04/03; full list of members (6 pages) |
10 May 2003 | Return made up to 22/04/03; full list of members (6 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
16 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
29 April 2002 | Return made up to 22/04/02; full list of members (6 pages) |
29 April 2002 | Return made up to 22/04/02; full list of members (6 pages) |
16 January 2002 | Director's particulars changed (2 pages) |
16 January 2002 | Director's particulars changed (2 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: 24-26 newport road cardiff south glamorgan CF24 0SR (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 24-26 newport road cardiff south glamorgan CF24 0SR (1 page) |
23 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
23 May 2001 | Location of register of members (1 page) |
23 May 2001 | Location of register of members (1 page) |
23 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
18 September 2000 | New director appointed (3 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (4 pages) |
18 September 2000 | New director appointed (3 pages) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | New director appointed (4 pages) |
11 May 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
11 May 2000 | Return made up to 22/04/00; full list of members
|
11 May 2000 | Return made up to 22/04/00; full list of members
|
11 May 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
18 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
18 May 1999 | Return made up to 22/04/99; full list of members (7 pages) |
18 May 1999 | Return made up to 22/04/99; full list of members (7 pages) |
18 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
2 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
2 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
19 May 1997 | Return made up to 22/04/97; no change of members (5 pages) |
19 May 1997 | Return made up to 22/04/97; no change of members (5 pages) |
19 May 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
19 May 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
29 April 1996 | Return made up to 22/04/96; full list of members (7 pages) |
29 April 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
29 April 1996 | Return made up to 22/04/96; full list of members (7 pages) |
29 April 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
12 September 1995 | New secretary appointed (2 pages) |
12 September 1995 | New secretary appointed (2 pages) |
12 September 1995 | Secretary resigned (2 pages) |
12 September 1995 | Secretary resigned (2 pages) |
27 April 1995 | Return made up to 22/04/95; no change of members (6 pages) |
27 April 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
27 April 1995 | Return made up to 22/04/95; no change of members (6 pages) |
27 April 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
27 April 1994 | Accounts for a dormant company made up to 31 December 1993 (4 pages) |
27 April 1994 | Accounts for a dormant company made up to 31 December 1993 (4 pages) |
15 November 1991 | Resolutions
|
15 November 1991 | Resolutions
|
18 August 1986 | Return made up to 05/06/86; full list of members (7 pages) |
28 January 1980 | Company name changed\certificate issued on 28/01/80 (2 pages) |
28 January 1980 | Company name changed\certificate issued on 28/01/80 (2 pages) |
12 June 1963 | Certificate of incorporation (1 page) |
12 June 1963 | Certificate of incorporation (1 page) |