Company NameThe Carillion Construction Company (East Africa) Limited
Company StatusLiquidation
Company Number00775010
CategoryPrivate Limited Company
Incorporation Date25 September 1963(60 years, 7 months ago)
Previous NamesMowlem Construction Company Limited(The) and The Mowlem Construction Company (East Africa) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Frank Alfred John Tarrant
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(28 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 October 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address233 St Leonards Road
Windsor
Berkshire
SL4 3DR
Director NameDouglas John Ridley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(28 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 December 2006)
RoleCivil Engineer
Correspondence AddressFlat 5 Northcourt
The Ridges
Finchampstead
Berkshire
3sj 4nx
Director NameColin Albert Graidage
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(28 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 September 1993)
RoleQuantity Supervisor
Correspondence Address14 Larkspur Close
Wokingham
Berkshire
RG11 2NA
Director NameMr Wynn Napier Kenrick
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(28 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 1996)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressSilent Springs
Hayes Lane
Wokingham
Berkshire
RG41 4TA
Secretary NameDavid John Booth
NationalityBritish
StatusResigned
Appointed01 May 1992(28 years, 7 months after company formation)
Appointment Duration16 years (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressTregenna
Goring Road, Woodcote
Reading
Berkshire
RG8 0QE
Director NameChristopher Robert Evans
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(31 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 April 2002)
RoleChartered Civil Engineer
Correspondence AddressTimberdown
Ecchinswell
Newbury
Berkshire
RG15 8UH
Director NameMr Gerald Thornton Brown
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(35 years after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 The Conifers
Pine Ridge New Wokingham Road
Crowthorne
Berkshire
RG45 6TG
Director NameDavid John Booth
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(35 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressTregenna
Goring Road, Woodcote
Reading
Berkshire
RG8 0QE
Director NamePhilip Aloysius Doyle
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(35 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 March 2003)
RoleAccountant
Correspondence Address5 Murray Crescent
Pinner
Middlesex
HA5 3QF
Director NameDonald Pilgrim
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(35 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 January 2003)
RoleChartered Civil Engineer
Correspondence Address12 Wilderness Mount
Sevenoaks
Kent
TN13 3QS
Director NameRobert Dillon Nokes
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(35 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2004)
RoleChartered Surveyor
Correspondence AddressHindhead View
Hoghatch Lane
Farnham
Surrey
GU9 0BY
Director NameShaun McClure
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(39 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2005)
RoleDivisional Md
Correspondence Address31 Goldney Road
Heatherside
Camberley
Surrey
GU15 1DW
Director NamePaul Richard Mainwaring
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(41 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Woodlands Park
Merrow
Guildford
Surrey
GU1 2TH
Director NameMr John McDonough
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(42 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Birch Street
Wolverhampton
West Midlands
WV1 4HY
Director NameChristopher Francis Girling
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(42 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 April 2007)
RoleCompany Director
Correspondence Address12 Spithead Close
Seaview
Isle Of Wight
PO34 5AZ
Director NameRoger William Robinson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(42 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2009)
RoleCivil Engineer
Correspondence AddressApplewood Barn Bank Road
Little Witley
Worcester
Worcestershire
WR6 6LS
Director NameMr Richard John Adam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(43 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 October 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Secretary NameMr Richard Francis Tapp
NationalityBritish
StatusResigned
Appointed30 April 2008(44 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 25 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Lee James Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(48 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Zafar Iqbal Khan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(53 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 September 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameCarillion Management Limited (Corporation)
StatusResigned
Appointed01 October 1998(35 years after company formation)
Appointment Duration9 years, 11 months (resigned 03 September 2008)
Correspondence Address24 Birch Street
Wolverhampton
West Midlands
WV1 4HY

Contact

Websitewww.carillionplc.com

Location

Registered Address4 Abbey Orchard Street
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 May 2018 (5 years, 11 months ago)
Next Return Due15 May 2019 (overdue)

Filing History

3 October 2018Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 3 October 2018 (2 pages)
1 October 2018Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018 (1 page)
1 July 2018Order of court to wind up (2 pages)
27 June 2018Termination of appointment of Richard Francis Tapp as a secretary on 25 June 2018 (1 page)
19 June 2018Termination of appointment of Lee James Mills as a director on 18 June 2018 (1 page)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
25 September 2017Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017 (1 page)
25 September 2017Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017 (1 page)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 January 2017Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017 (2 pages)
3 January 2017Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017 (2 pages)
31 October 2016Termination of appointment of Richard John Adam as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Richard John Adam as a director on 31 October 2016 (1 page)
31 October 2016Appointment of Zafar Iqbal Khan as a director on 31 October 2016 (2 pages)
31 October 2016Appointment of Zafar Iqbal Khan as a director on 31 October 2016 (2 pages)
19 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100,000
(5 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100,000
(5 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100,000
(5 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100,000
(5 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100,000
(5 pages)
9 March 2015Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages)
9 March 2015Secretary's details changed for Mr Richard Francis Tapp on 2 March 2015 (1 page)
9 March 2015Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages)
9 March 2015Secretary's details changed for Mr Richard Francis Tapp on 2 March 2015 (1 page)
9 March 2015Secretary's details changed for Mr Richard Francis Tapp on 2 March 2015 (1 page)
4 March 2015Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton West Midlands WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton West Midlands WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton West Midlands WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100,000
(5 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100,000
(5 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100,000
(5 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
4 January 2012Termination of appointment of John Mcdonough as a director (1 page)
4 January 2012Termination of appointment of John Mcdonough as a director (1 page)
15 December 2011Appointment of Mr Lee James Mills as a director (2 pages)
15 December 2011Appointment of Mr Lee James Mills as a director (2 pages)
28 September 2011Full accounts made up to 31 December 2010 (14 pages)
28 September 2011Full accounts made up to 31 December 2010 (14 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
25 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
25 October 2010Statement of company's objects (2 pages)
25 October 2010Statement of company's objects (2 pages)
25 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
17 August 2010Director's details changed for Richard John Adam on 9 August 2010 (2 pages)
17 August 2010Director's details changed for Richard John Adam on 9 August 2010 (2 pages)
17 August 2010Director's details changed for Richard John Adam on 9 August 2010 (2 pages)
15 June 2010Full accounts made up to 31 December 2009 (14 pages)
15 June 2010Full accounts made up to 31 December 2009 (14 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
25 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 October 2009Secretary's details changed for Mr Richard Francis Tapp on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Mr Richard Francis Tapp on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Mr Richard Francis Tapp on 1 October 2009 (1 page)
17 October 2009Director's details changed for Richard John Adam on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Richard John Adam on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Richard John Adam on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Mcdonough on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Mcdonough on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Mcdonough on 1 October 2009 (2 pages)
13 July 2009Appointment terminated director roger robinson (1 page)
13 July 2009Appointment terminated director roger robinson (1 page)
22 May 2009Return made up to 01/05/09; full list of members (4 pages)
22 May 2009Return made up to 01/05/09; full list of members (4 pages)
27 April 2009Full accounts made up to 31 December 2008 (13 pages)
27 April 2009Full accounts made up to 31 December 2008 (13 pages)
7 October 2008Full accounts made up to 31 December 2007 (14 pages)
7 October 2008Full accounts made up to 31 December 2007 (14 pages)
3 September 2008Appointment terminated director carillion management LIMITED (1 page)
3 September 2008Appointment terminated director carillion management LIMITED (1 page)
20 May 2008Return made up to 01/05/08; full list of members (4 pages)
20 May 2008Return made up to 01/05/08; full list of members (4 pages)
9 May 2008Secretary appointed mr richard francis tapp (1 page)
9 May 2008Appointment terminated secretary david booth (1 page)
9 May 2008Appointment terminated secretary david booth (1 page)
9 May 2008Appointment terminated director david booth (1 page)
9 May 2008Secretary appointed mr richard francis tapp (1 page)
9 May 2008Appointment terminated director david booth (1 page)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
8 May 2007Return made up to 01/05/07; full list of members (3 pages)
8 May 2007Return made up to 01/05/07; full list of members (3 pages)
3 May 2007New director appointed (6 pages)
3 May 2007New director appointed (6 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
2 October 2006Director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
24 May 2006Company name changed the mowlem construction company (east africa) LIMITED\certificate issued on 24/05/06 (2 pages)
24 May 2006Company name changed the mowlem construction company (east africa) LIMITED\certificate issued on 24/05/06 (2 pages)
22 May 2006Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN (1 page)
22 May 2006Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN (1 page)
11 May 2006New director appointed (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (1 page)
11 May 2006New director appointed (1 page)
11 May 2006New director appointed (1 page)
11 May 2006New director appointed (1 page)
11 May 2006New director appointed (1 page)
2 May 2006Return made up to 01/05/06; full list of members (3 pages)
2 May 2006Return made up to 01/05/06; full list of members (3 pages)
6 December 2005Full accounts made up to 31 December 2003 (15 pages)
6 December 2005Full accounts made up to 31 December 2004 (16 pages)
6 December 2005Full accounts made up to 31 December 2004 (16 pages)
6 December 2005Full accounts made up to 31 December 2003 (15 pages)
23 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
23 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (1 page)
8 June 2005New director appointed (1 page)
8 June 2005Director resigned (1 page)
12 May 2005Return made up to 01/05/05; full list of members (3 pages)
12 May 2005Return made up to 01/05/05; full list of members (3 pages)
2 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 August 2004Full accounts made up to 31 December 2002 (16 pages)
18 August 2004Full accounts made up to 31 December 2002 (16 pages)
12 May 2004Return made up to 01/05/04; full list of members (3 pages)
12 May 2004Return made up to 01/05/04; full list of members (3 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
23 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 May 2003Return made up to 01/05/03; full list of members (3 pages)
2 May 2003Return made up to 01/05/03; full list of members (3 pages)
24 April 2003Full accounts made up to 31 December 2001 (16 pages)
24 April 2003Full accounts made up to 31 December 2001 (16 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
13 March 2003New director appointed (1 page)
13 March 2003New director appointed (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
19 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
19 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
15 May 2002Full accounts made up to 31 December 2000 (17 pages)
15 May 2002Full accounts made up to 31 December 2000 (17 pages)
2 May 2002Return made up to 01/05/02; full list of members (3 pages)
2 May 2002Return made up to 01/05/02; full list of members (3 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
31 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 May 2001Return made up to 01/05/01; full list of members (3 pages)
3 May 2001Return made up to 01/05/01; full list of members (3 pages)
11 December 2000Full accounts made up to 31 December 1999 (18 pages)
11 December 2000Full accounts made up to 31 December 1999 (18 pages)
25 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
25 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
17 May 2000Return made up to 01/05/00; full list of members (4 pages)
17 May 2000Return made up to 01/05/00; full list of members (4 pages)
6 October 1999Full accounts made up to 31 December 1998 (18 pages)
6 October 1999Full accounts made up to 31 December 1998 (18 pages)
2 June 1999Return made up to 01/05/99; full list of members (10 pages)
2 June 1999Return made up to 01/05/99; full list of members (10 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
24 February 1999Full accounts made up to 31 December 1997 (18 pages)
24 February 1999Full accounts made up to 31 December 1997 (18 pages)
29 October 1998Director resigned (1 page)
29 October 1998Director resigned (1 page)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
22 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
22 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
20 October 1997Full accounts made up to 31 December 1996 (18 pages)
20 October 1997Full accounts made up to 31 December 1996 (18 pages)
16 June 1997Return made up to 01/05/97; full list of members (6 pages)
16 June 1997Return made up to 01/05/97; full list of members (6 pages)
20 December 1996Director resigned (1 page)
20 December 1996Director resigned (1 page)
18 December 1996Full accounts made up to 31 December 1995 (18 pages)
18 December 1996Full accounts made up to 31 December 1995 (18 pages)
18 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
18 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
5 June 1996Return made up to 01/05/96; no change of members (6 pages)
5 June 1996Return made up to 01/05/96; no change of members (6 pages)
6 September 1995Full accounts made up to 31 December 1994 (18 pages)
6 September 1995Full accounts made up to 31 December 1994 (18 pages)
27 July 1995Director's particulars changed (4 pages)
27 July 1995Director's particulars changed (4 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
23 May 1995Return made up to 01/05/95; no change of members (10 pages)
23 May 1995Return made up to 01/05/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (132 pages)
16 May 1989Company name changed\certificate issued on 16/05/89 (2 pages)
16 May 1989Company name changed\certificate issued on 16/05/89 (2 pages)
9 November 1987Accounts made up to 31 December 1986 (15 pages)
9 November 1987Accounts made up to 31 December 1986 (15 pages)