London
W2 5JS
Secretary Name | Mr David John Wills |
---|---|
Nationality | English |
Status | Current |
Appointed | 28 February 2007(43 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Kildare Gardens London W2 5JS |
Director Name | Mr Robert Cameron-Clarke |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2017(53 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Cowley Road Mortlake London SW14 8QB |
Director Name | Barry Howard Alexander |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(29 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 April 1993) |
Role | Investment Manager |
Correspondence Address | 52 Middleway London NW11 6SG |
Director Name | Charles Richard Foster Kemp |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(29 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 June 1997) |
Role | Director Of Cos |
Correspondence Address | 13 Lime Court Gipsy Lane London SW15 5RJ |
Director Name | Richard Mansell Jones |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(29 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 19 Astell Street London SW3 3RT |
Director Name | Roy David Parker |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(29 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 February 2000) |
Role | Chartered Accountant |
Correspondence Address | Dancote Cockernhoe Green Luton Bedfordshire LU2 8PY |
Director Name | Timothy Martin Trowell |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(29 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1994) |
Role | Director Of Cos |
Correspondence Address | The Old Vicarage Church Street, West Hanney Wantage Oxfordshire OX12 0LW |
Director Name | Mark John Hallala |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(30 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 7 Beauchamp Road East Molesey Surrey KT8 0PA |
Director Name | Andrew Dennis Moye |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(31 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 September 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Reddons Road Beckenham Kent BR3 1LY |
Director Name | Richard Vernon Thompson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 April 1996) |
Role | Merchant Banker |
Correspondence Address | 34 Devereux Road London SW11 6JS |
Secretary Name | Mark John Hallala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 7 Beauchamp Road East Molesey Surrey KT8 0PA |
Director Name | Mr Graham Leslie Barnes |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(34 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 23 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Tressillian Road Brockley London SE4 1XX |
Director Name | Timothy Martin Trowell |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(36 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | The Old Vicarage Church Street, West Hanney Wantage Oxfordshire OX12 0LW |
Secretary Name | Sunil Kantha Sirisena |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2004) |
Role | Chartered Management Accountant |
Correspondence Address | 14 Mill Stream Meadow Haywards Heath West Sussex RH16 1TH |
Director Name | Sunil Kantha Sirisena |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(37 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2004) |
Role | Chartered Management Accountant |
Correspondence Address | 14 Mill Stream Meadow Haywards Heath West Sussex RH16 1TH |
Director Name | Sunil Kantha Sirisena |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(37 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2004) |
Role | Chartered Management Accountant |
Correspondence Address | 14 Mill Stream Meadow Haywards Heath West Sussex RH16 1TH |
Secretary Name | Mr David John Wills |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 October 2004(41 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Kildare Gardens London W2 5JS |
Secretary Name | Sunil Kantha Sirisena |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 14 Mill Stream Meadow Haywards Heath West Sussex RH16 1TH |
Secretary Name | Brown Shipley & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1992(29 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 April 1996) |
Correspondence Address | Founders Court Lothbury London EC2R 7HE |
Telephone | 020 76069833 |
---|---|
Telephone region | London |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
154.8k at £1 | Private Equity LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £397,574 |
Cash | £69,511 |
Current Liabilities | £394,795 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
15 February 2007 | Delivered on: 27 February 2007 Persons entitled: Prosol Electronics Limited (In Administration) Classification: Composite guarantee and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge all the right title benefit and interest in, to or under the charged assets. See the mortgage charge document for full details. Outstanding |
---|---|
20 June 1997 | Delivered on: 24 June 1997 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. See the mortgage charge document for full details. Outstanding |
10 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
9 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
18 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
8 July 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
30 October 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
20 September 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
2 July 2019 | Director's details changed for Mr Robert Cameron-Clarke on 29 June 2019 (2 pages) |
20 October 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
18 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
18 May 2017 | Termination of appointment of Graham Leslie Barnes as a director on 23 March 2017 (1 page) |
18 May 2017 | Termination of appointment of Graham Leslie Barnes as a director on 23 March 2017 (1 page) |
17 May 2017 | Registered office address changed from C/O Thorne Lancaster Parker 8th Floor Aldwych House 81 Aldwych London WC2 4HN to C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from C/O Thorne Lancaster Parker 8th Floor Aldwych House 81 Aldwych London WC2 4HN to C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF on 17 May 2017 (1 page) |
17 May 2017 | Appointment of Mr Robert Cameron-Clarke as a director on 23 March 2017 (2 pages) |
17 May 2017 | Appointment of Mr Robert Cameron-Clarke as a director on 23 March 2017 (2 pages) |
6 October 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
19 November 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
14 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
18 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
6 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN United Kingdom on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from 15 Stratton Street London W1J 8LQ on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from 15 Stratton Street London W1J 8LQ on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from 15 Stratton Street London W1J 8LQ on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN United Kingdom on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN United Kingdom on 2 November 2009 (1 page) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
20 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
14 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
14 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
20 November 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
9 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
9 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | Secretary resigned;director resigned (1 page) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | Secretary resigned;director resigned (1 page) |
27 February 2007 | Particulars of mortgage/charge (6 pages) |
27 February 2007 | Particulars of mortgage/charge (6 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
18 September 2006 | Return made up to 08/08/06; full list of members (8 pages) |
18 September 2006 | Return made up to 08/08/06; full list of members (8 pages) |
4 January 2006 | Company name changed albemarle general partner limite d\certificate issued on 04/01/06 (2 pages) |
4 January 2006 | Company name changed albemarle general partner limite d\certificate issued on 04/01/06 (2 pages) |
13 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
13 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
24 August 2005 | Return made up to 08/08/05; full list of members (8 pages) |
24 August 2005 | Return made up to 08/08/05; full list of members (8 pages) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | New secretary appointed;new director appointed (2 pages) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | New secretary appointed;new director appointed (2 pages) |
22 October 2004 | New secretary appointed (1 page) |
22 October 2004 | New secretary appointed (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: 1 albemarle street london W1S 4HA (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: 1 albemarle street london W1S 4HA (1 page) |
6 October 2004 | Secretary resigned;director resigned (1 page) |
6 October 2004 | Secretary resigned;director resigned (1 page) |
23 August 2004 | Return made up to 08/08/04; full list of members (8 pages) |
23 August 2004 | Return made up to 08/08/04; full list of members (8 pages) |
25 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
25 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
18 August 2003 | Return made up to 08/08/03; full list of members (8 pages) |
18 August 2003 | Return made up to 08/08/03; full list of members (8 pages) |
28 March 2003 | Full accounts made up to 31 December 2002 (12 pages) |
28 March 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 August 2002 | Return made up to 08/08/02; full list of members (8 pages) |
4 August 2002 | Return made up to 08/08/02; full list of members (8 pages) |
7 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
7 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 August 2001 | Return made up to 08/08/01; full list of members
|
2 August 2001 | Return made up to 08/08/01; full list of members
|
14 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
14 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
30 August 2000 | Return made up to 08/08/00; full list of members (7 pages) |
30 August 2000 | Return made up to 08/08/00; full list of members (7 pages) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | Secretary resigned;director resigned (1 page) |
8 August 2000 | Secretary resigned;director resigned (1 page) |
26 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
8 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
5 August 1999 | Return made up to 08/08/99; full list of members (8 pages) |
5 August 1999 | Return made up to 08/08/99; full list of members (8 pages) |
17 August 1998 | Auditor's resignation (1 page) |
17 August 1998 | Auditor's resignation (1 page) |
5 August 1998 | Return made up to 08/08/98; no change of members
|
5 August 1998 | Return made up to 08/08/98; no change of members
|
5 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
5 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
17 September 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
17 September 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
5 September 1997 | £ sr 45250@1 20/06/97 (1 page) |
5 September 1997 | £ sr 45250@1 20/06/97 (1 page) |
28 August 1997 | Company name changed brown shipley development capita l LIMITED\certificate issued on 29/08/97 (2 pages) |
28 August 1997 | Company name changed brown shipley development capita l LIMITED\certificate issued on 29/08/97 (2 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: founder court london EC2R 7HE (1 page) |
27 August 1997 | Registered office changed on 27/08/97 from: founder court london EC2R 7HE (1 page) |
11 August 1997 | Return made up to 08/08/97; full list of members (12 pages) |
11 August 1997 | Return made up to 08/08/97; full list of members (12 pages) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Resolutions
|
29 June 1997 | Resolutions
|
27 June 1997 | Resolutions
|
27 June 1997 | Declaration of assistance for shares acquisition (11 pages) |
27 June 1997 | Declaration of assistance for shares acquisition (11 pages) |
27 June 1997 | Resolutions
|
27 June 1997 | Resolutions
|
27 June 1997 | Resolutions
|
27 June 1997 | Declaration of assistance for shares acquisition (11 pages) |
27 June 1997 | Declaration of assistance for shares acquisition (11 pages) |
27 June 1997 | Resolutions
|
27 June 1997 | Resolutions
|
24 June 1997 | Particulars of mortgage/charge (5 pages) |
24 June 1997 | Particulars of mortgage/charge (5 pages) |
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
27 August 1996 | Return made up to 08/08/96; full list of members (8 pages) |
27 August 1996 | Return made up to 08/08/96; full list of members (8 pages) |
20 June 1996 | Ad 02/04/96--------- £ si 100000@1=100000 £ ic 100000/200000 (3 pages) |
20 June 1996 | Ad 02/04/96--------- £ si 100000@1=100000 £ ic 100000/200000 (3 pages) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Secretary resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Resolutions
|
18 April 1996 | Auditor's resignation (1 page) |
18 April 1996 | Secretary resigned (1 page) |
18 April 1996 | Resolutions
|
18 April 1996 | Director resigned (1 page) |
18 April 1996 | New secretary appointed (2 pages) |
18 April 1996 | Auditor's resignation (1 page) |
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
18 April 1996 | Director resigned (1 page) |
18 April 1996 | New secretary appointed (2 pages) |
20 February 1996 | Full accounts made up to 31 December 1995 (12 pages) |
20 February 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 January 1996 | Director's particulars changed (1 page) |
8 January 1996 | Director's particulars changed (1 page) |
3 November 1995 | Director's particulars changed (2 pages) |
3 November 1995 | Director's particulars changed (2 pages) |
20 September 1995 | Director's particulars changed (2 pages) |
20 September 1995 | Director's particulars changed (2 pages) |
20 September 1995 | Director's particulars changed (2 pages) |
20 September 1995 | Director's particulars changed (2 pages) |
15 September 1995 | Director's particulars changed (2 pages) |
15 September 1995 | Director's particulars changed (2 pages) |
15 September 1995 | Director's particulars changed (2 pages) |
15 September 1995 | Director's particulars changed (2 pages) |
17 August 1995 | Return made up to 08/08/95; full list of members (30 pages) |
17 August 1995 | Return made up to 08/08/95; full list of members (30 pages) |
7 August 1995 | Director's particulars changed (2 pages) |
7 August 1995 | Director's particulars changed (2 pages) |
7 August 1995 | Director's particulars changed (2 pages) |
7 August 1995 | Director's particulars changed (2 pages) |
7 August 1995 | Director's particulars changed (2 pages) |
7 August 1995 | Director's particulars changed (2 pages) |
3 August 1995 | Director's particulars changed (2 pages) |
3 August 1995 | Director's particulars changed (2 pages) |
3 August 1995 | Director's particulars changed (2 pages) |
3 August 1995 | Director's particulars changed (2 pages) |
20 June 1995 | Director's particulars changed (2 pages) |
20 June 1995 | Director's particulars changed (2 pages) |
30 April 1995 | Director's particulars changed (2 pages) |
30 April 1995 | Director's particulars changed (2 pages) |
30 April 1995 | Director's particulars changed (2 pages) |
30 April 1995 | Director's particulars changed (2 pages) |
24 March 1995 | Director's particulars changed (2 pages) |
24 March 1995 | Director's particulars changed (2 pages) |
24 March 1995 | Director's particulars changed (2 pages) |
24 March 1995 | Director's particulars changed (2 pages) |
24 March 1995 | Director's particulars changed (2 pages) |
24 March 1995 | Director's particulars changed (2 pages) |
24 March 1995 | Director's particulars changed (2 pages) |
24 March 1995 | Director's particulars changed (2 pages) |
24 March 1995 | Director's particulars changed (2 pages) |
24 March 1995 | Director's particulars changed (2 pages) |
24 March 1995 | Director's particulars changed (4 pages) |
24 March 1995 | Director's particulars changed (4 pages) |
24 March 1995 | Director's particulars changed (2 pages) |
24 March 1995 | Director's particulars changed (2 pages) |
9 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
9 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
7 April 1989 | Memorandum and Articles of Association (13 pages) |
7 April 1989 | Memorandum and Articles of Association (13 pages) |
26 July 1963 | Incorporation (16 pages) |
26 July 1963 | Incorporation (16 pages) |