Company NameFour Millbank Investments Limited
DirectorElizabeth McGilveray
Company StatusActive
Company Number00784078
CategoryPrivate Limited Company
Incorporation Date10 December 1963(60 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Elizabeth McGilveray
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(59 years, 11 months after company formation)
Appointment Duration6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBlue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameDavid Henry Probert
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(27 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 1998)
RoleAccountant
Correspondence Address4 Blakes Field Drive
Barnt Green
Birmingham
B45 8JT
Director NameMr Peter Fremantle Berry
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(27 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Pyrland Road
London
N5 2JD
Director NameMr Henry Dale
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(27 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1994)
RoleDirector Financial Services
Correspondence Address36 Homefield Road
Chiswick
London
W4 2LW
Director NameMr Nigel Victor Charles Jackaman
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(27 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 March 1996)
RoleFinancial Controller
Correspondence AddressBatts Cottage
Freefolk
Whitchurch
Hampshire
RG28 7NW
Secretary NameMr Nigel Victor Charles Jackaman
NationalityBritish
StatusResigned
Appointed09 August 1991(27 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 March 1996)
RoleCompany Director
Correspondence AddressBatts Cottage
Freefolk
Whitchurch
Hampshire
RG28 7NW
Secretary NameHeather Ann Kent
NationalityBritish
StatusResigned
Appointed02 September 1996(32 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 July 2002)
RoleChartered Secretary
Correspondence Address23a Boscombe Road
Worcester Park
Surrey
KT4 8PJ
Director NameJason Hugh Pemberton-Pigott
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(34 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address21 Rowan Road
London
W6 7DT
Director NameMr Keith George White
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(34 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt.Nicholas House
St.Nicholas Road
Sutton
Surrey
SM1 1EL
Director NameAnthony Howard Oxford
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(38 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressHoneythorne
Mells
Frome
Somerset
BA11 3QN
Secretary NameMr Lynn Hale
NationalityBritish
StatusResigned
Appointed02 July 2002(38 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt.Nicholas House
St.Nicholas Road
Sutton
Surrey
SM1 1EL
Director NameMr Lynn Hale
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(43 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 September 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSt.Nicholas House
St.Nicholas Road
Sutton
Surrey
SM1 1EL
Director NameMr Trevor Raymond Niven
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(47 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt.Nicholas House
St.Nicholas Road
Sutton
Surrey
SM1 1EL
Director NameMrs Teresa Ann Basi
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(49 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt.Nicholas House
St.Nicholas Road
Sutton
Surrey
SM1 1EL
Director NameMr Ken Coveney
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed11 January 2013(49 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 10 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt.Nicholas House
St.Nicholas Road
Sutton
Surrey
SM1 1EL
Director NameMiss Maxine Frances Drabble
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(49 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt.Nicholas House
St.Nicholas Road
Sutton
Surrey
SM1 1EL
Secretary NameMs Maxine Frances Drabble
StatusResigned
Appointed02 September 2013(49 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 October 2016)
RoleCompany Director
Correspondence AddressSt.Nicholas House
St.Nicholas Road
Sutton
Surrey
SM1 1EL
Director NameMr Nicholas Philip Stone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed10 June 2016(52 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt.Nicholas House
St.Nicholas Road
Sutton
Surrey
SM1 1EL
Director NameMr Simon Robert Jones
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(52 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue Fin Building 110 Southwark Street
London
SE1 0SU
Secretary NameMrs Francesca Mohan
StatusResigned
Appointed28 October 2016(52 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2018)
RoleCompany Director
Correspondence AddressBlue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameMr Ian Herbert Greer Malcomson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(54 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 October 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Fin Building 110 Southwark Street
London
SE1 0SU

Contact

Telephone020 86433311
Telephone regionLondon

Location

Registered AddressBlue Fin Building
110 Southwark Street
London
SE1 0SU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.000k at £1Department For International Development (Dfid)
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,146,138
Cash£11,550
Current Liabilities£34,025

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Filing History

26 October 2023Appointment of Ms Elizabeth Mcgilveray as a director on 26 October 2023 (2 pages)
26 October 2023Termination of appointment of Ian Herbert Greer Malcomson as a director on 26 October 2023 (1 page)
16 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
5 April 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
23 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
4 April 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
3 November 2021Compulsory strike-off action has been discontinued (1 page)
2 November 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
11 July 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
26 November 2020Change of details for The Secretary of State for International Development as a person with significant control on 2 September 2020 (2 pages)
26 November 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
6 December 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (3 pages)
1 October 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
30 April 2018Termination of appointment of Francesca Mohan as a secretary on 30 April 2018 (1 page)
26 March 2018Termination of appointment of Simon Robert Jones as a director on 1 March 2018 (1 page)
26 March 2018Termination of appointment of Simon Robert Jones as a director on 1 March 2018 (1 page)
26 March 2018Appointment of Mr Ian Herbert Greer Malcomson as a director on 1 March 2018 (2 pages)
25 September 2017Registered office address changed from St.Nicholas House St.Nicholas Road Sutton Surrey SM1 1EL to Blue Fin Building 110 Southwark Street London SE1 0SU on 25 September 2017 (1 page)
25 September 2017Registered office address changed from St.Nicholas House St.Nicholas Road Sutton Surrey SM1 1EL to Blue Fin Building 110 Southwark Street London SE1 0SU on 25 September 2017 (1 page)
12 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
17 February 2017Memorandum and Articles of Association (22 pages)
17 February 2017Memorandum and Articles of Association (22 pages)
6 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 November 2016Termination of appointment of Maxine Frances Drabble as a director on 28 October 2016 (1 page)
9 November 2016Termination of appointment of Maxine Frances Drabble as a director on 28 October 2016 (1 page)
1 November 2016Appointment of Mrs Francesca Mohan as a secretary on 28 October 2016 (2 pages)
1 November 2016Termination of appointment of Maxine Frances Drabble as a secretary on 28 October 2016 (1 page)
1 November 2016Termination of appointment of Maxine Frances Drabble as a secretary on 28 October 2016 (1 page)
1 November 2016Appointment of Mrs Francesca Mohan as a secretary on 28 October 2016 (2 pages)
10 October 2016Termination of appointment of Nicholas Philip Stone as a director on 26 September 2016 (1 page)
10 October 2016Appointment of Mr Simon Robert Jones as a director on 26 September 2016 (2 pages)
10 October 2016Appointment of Mr Simon Robert Jones as a director on 26 September 2016 (2 pages)
10 October 2016Termination of appointment of Nicholas Philip Stone as a director on 26 September 2016 (1 page)
2 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
2 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
15 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
7 July 2016Termination of appointment of Teresa Ann Basi as a director on 30 June 2016 (1 page)
7 July 2016Termination of appointment of Teresa Ann Basi as a director on 30 June 2016 (1 page)
13 June 2016Termination of appointment of Ken Coveney as a director on 10 June 2016 (1 page)
13 June 2016Appointment of Mr Nicholas Philip Stone as a director on 10 June 2016 (2 pages)
13 June 2016Appointment of Mr Nicholas Philip Stone as a director on 10 June 2016 (2 pages)
13 June 2016Termination of appointment of Ken Coveney as a director on 10 June 2016 (1 page)
8 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000,000
(4 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000,000
(4 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000,000
(4 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
29 September 2014Appointment of Miss Maxine Frances Drabble as a director on 2 September 2013 (2 pages)
29 September 2014Appointment of Miss Maxine Frances Drabble as a director on 2 September 2013 (2 pages)
29 September 2014Appointment of Miss Maxine Frances Drabble as a director on 2 September 2013 (2 pages)
18 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000,000
(4 pages)
18 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000,000
(4 pages)
18 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000,000
(4 pages)
10 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
10 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
30 September 2013Termination of appointment of Lynn Hale as a director (1 page)
30 September 2013Termination of appointment of Lynn Hale as a director (1 page)
3 September 2013Appointment of Ms Maxine Frances Drabble as a secretary (1 page)
3 September 2013Termination of appointment of Lynn Hale as a secretary (1 page)
3 September 2013Appointment of Ms Maxine Frances Drabble as a secretary (1 page)
3 September 2013Termination of appointment of Lynn Hale as a secretary (1 page)
20 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000,000
(5 pages)
20 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000,000
(5 pages)
20 August 2013Termination of appointment of Trevor Niven as a director (1 page)
20 August 2013Termination of appointment of Trevor Niven as a director (1 page)
20 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000,000
(5 pages)
25 February 2013Appointment of Mr Ken Coveney as a director (2 pages)
25 February 2013Appointment of Mrs Teresa Ann Basi as a director (2 pages)
25 February 2013Appointment of Mrs Teresa Ann Basi as a director (2 pages)
25 February 2013Appointment of Mr Ken Coveney as a director (2 pages)
30 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
30 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
1 September 2011Appointment of Mr Trevor Raymond Niven as a director (2 pages)
1 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
1 September 2011Appointment of Mr Trevor Raymond Niven as a director (2 pages)
1 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
4 August 2011Termination of appointment of Keith White as a director (1 page)
4 August 2011Termination of appointment of Keith White as a director (1 page)
25 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
15 January 2010Secretary's details changed for Mr Lynn Hale on 5 January 2010 (1 page)
15 January 2010Director's details changed for Mr Keith George White on 5 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Lynn Hale on 5 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Lynn Hale on 5 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Keith George White on 5 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Keith George White on 5 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Lynn Hale on 5 January 2010 (2 pages)
15 January 2010Secretary's details changed for Mr Lynn Hale on 5 January 2010 (1 page)
15 January 2010Secretary's details changed for Mr Lynn Hale on 5 January 2010 (1 page)
31 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
25 August 2009Return made up to 09/08/09; full list of members (3 pages)
25 August 2009Return made up to 09/08/09; full list of members (3 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
19 August 2008Return made up to 09/08/08; full list of members (3 pages)
19 August 2008Return made up to 09/08/08; full list of members (3 pages)
9 September 2007Return made up to 09/08/07; full list of members (7 pages)
9 September 2007Return made up to 09/08/07; full list of members (7 pages)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
24 August 2006Return made up to 09/08/06; full list of members (7 pages)
24 August 2006Return made up to 09/08/06; full list of members (7 pages)
18 August 2005Return made up to 09/08/05; full list of members (7 pages)
18 August 2005Return made up to 09/08/05; full list of members (7 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
7 September 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 August 2003Return made up to 09/08/03; full list of members (7 pages)
23 August 2003Return made up to 09/08/03; full list of members (7 pages)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
2 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
19 August 2002Return made up to 09/08/02; full list of members (7 pages)
19 August 2002Return made up to 09/08/02; full list of members (7 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002New secretary appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
31 August 2001Return made up to 09/08/01; full list of members (7 pages)
31 August 2001Return made up to 09/08/01; full list of members (7 pages)
29 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
21 August 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
6 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
18 August 1999Return made up to 09/08/99; full list of members (9 pages)
18 August 1999Return made up to 09/08/99; full list of members (9 pages)
16 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
16 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
20 August 1998Return made up to 09/08/98; full list of members (9 pages)
20 August 1998Return made up to 09/08/98; full list of members (9 pages)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
27 April 1998New director appointed (3 pages)
27 April 1998New director appointed (3 pages)
27 April 1998New director appointed (3 pages)
27 April 1998New director appointed (3 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
18 August 1997Return made up to 09/08/97; full list of members (6 pages)
18 August 1997Return made up to 09/08/97; full list of members (6 pages)
21 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
21 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
10 September 1996Return made up to 09/08/96; no change of members (4 pages)
10 September 1996Return made up to 09/08/96; no change of members (4 pages)
9 September 1996New secretary appointed (2 pages)
9 September 1996New secretary appointed (2 pages)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
3 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
3 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
8 August 1995Return made up to 09/08/95; no change of members (4 pages)
8 August 1995Return made up to 09/08/95; no change of members (4 pages)
23 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
23 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
14 March 1979Memorandum and Articles of Association (24 pages)
14 March 1979Memorandum and Articles of Association (24 pages)
13 September 1967Company name changed\certificate issued on 13/09/67 (3 pages)
13 September 1967Company name changed\certificate issued on 13/09/67 (3 pages)
10 December 1963Incorporation (14 pages)
10 December 1963Incorporation (14 pages)