London
SE1 0SU
Director Name | David Henry Probert |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 1998) |
Role | Accountant |
Correspondence Address | 4 Blakes Field Drive Barnt Green Birmingham B45 8JT |
Director Name | Mr Peter Fremantle Berry |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(27 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Pyrland Road London N5 2JD |
Director Name | Mr Henry Dale |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1994) |
Role | Director Financial Services |
Correspondence Address | 36 Homefield Road Chiswick London W4 2LW |
Director Name | Mr Nigel Victor Charles Jackaman |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 March 1996) |
Role | Financial Controller |
Correspondence Address | Batts Cottage Freefolk Whitchurch Hampshire RG28 7NW |
Secretary Name | Mr Nigel Victor Charles Jackaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | Batts Cottage Freefolk Whitchurch Hampshire RG28 7NW |
Secretary Name | Heather Ann Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 July 2002) |
Role | Chartered Secretary |
Correspondence Address | 23a Boscombe Road Worcester Park Surrey KT4 8PJ |
Director Name | Jason Hugh Pemberton-Pigott |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 21 Rowan Road London W6 7DT |
Director Name | Mr Keith George White |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(34 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St.Nicholas House St.Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Anthony Howard Oxford |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | Honeythorne Mells Frome Somerset BA11 3QN |
Secretary Name | Mr Lynn Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(38 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St.Nicholas House St.Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Mr Lynn Hale |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(43 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 September 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | St.Nicholas House St.Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Mr Trevor Raymond Niven |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St.Nicholas House St.Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Mrs Teresa Ann Basi |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(49 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St.Nicholas House St.Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Mr Ken Coveney |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 January 2013(49 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St.Nicholas House St.Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Miss Maxine Frances Drabble |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(49 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St.Nicholas House St.Nicholas Road Sutton Surrey SM1 1EL |
Secretary Name | Ms Maxine Frances Drabble |
---|---|
Status | Resigned |
Appointed | 02 September 2013(49 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 October 2016) |
Role | Company Director |
Correspondence Address | St.Nicholas House St.Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Mr Nicholas Philip Stone |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 June 2016(52 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St.Nicholas House St.Nicholas Road Sutton Surrey SM1 1EL |
Director Name | Mr Simon Robert Jones |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blue Fin Building 110 Southwark Street London SE1 0SU |
Secretary Name | Mrs Francesca Mohan |
---|---|
Status | Resigned |
Appointed | 28 October 2016(52 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2018) |
Role | Company Director |
Correspondence Address | Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Mr Ian Herbert Greer Malcomson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(54 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 October 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Blue Fin Building 110 Southwark Street London SE1 0SU |
Telephone | 020 86433311 |
---|---|
Telephone region | London |
Registered Address | Blue Fin Building 110 Southwark Street London SE1 0SU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.000k at £1 | Department For International Development (Dfid) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,146,138 |
Cash | £11,550 |
Current Liabilities | £34,025 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
26 October 2023 | Appointment of Ms Elizabeth Mcgilveray as a director on 26 October 2023 (2 pages) |
---|---|
26 October 2023 | Termination of appointment of Ian Herbert Greer Malcomson as a director on 26 October 2023 (1 page) |
16 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
5 April 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
23 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
4 April 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
3 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2020 | Change of details for The Secretary of State for International Development as a person with significant control on 2 September 2020 (2 pages) |
26 November 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
7 April 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
6 December 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (3 pages) |
1 October 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
22 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
30 April 2018 | Termination of appointment of Francesca Mohan as a secretary on 30 April 2018 (1 page) |
26 March 2018 | Termination of appointment of Simon Robert Jones as a director on 1 March 2018 (1 page) |
26 March 2018 | Termination of appointment of Simon Robert Jones as a director on 1 March 2018 (1 page) |
26 March 2018 | Appointment of Mr Ian Herbert Greer Malcomson as a director on 1 March 2018 (2 pages) |
25 September 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
17 February 2017 | Memorandum and Articles of Association (22 pages) |
17 February 2017 | Memorandum and Articles of Association (22 pages) |
6 December 2016 | Resolutions
|
6 December 2016 | Resolutions
|
9 November 2016 | Termination of appointment of Maxine Frances Drabble as a director on 28 October 2016 (1 page) |
9 November 2016 | Termination of appointment of Maxine Frances Drabble as a director on 28 October 2016 (1 page) |
1 November 2016 | Appointment of Mrs Francesca Mohan as a secretary on 28 October 2016 (2 pages) |
1 November 2016 | Termination of appointment of Maxine Frances Drabble as a secretary on 28 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Maxine Frances Drabble as a secretary on 28 October 2016 (1 page) |
1 November 2016 | Appointment of Mrs Francesca Mohan as a secretary on 28 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of Nicholas Philip Stone as a director on 26 September 2016 (1 page) |
10 October 2016 | Appointment of Mr Simon Robert Jones as a director on 26 September 2016 (2 pages) |
10 October 2016 | Appointment of Mr Simon Robert Jones as a director on 26 September 2016 (2 pages) |
10 October 2016 | Termination of appointment of Nicholas Philip Stone as a director on 26 September 2016 (1 page) |
2 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
2 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
15 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
7 July 2016 | Termination of appointment of Teresa Ann Basi as a director on 30 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Teresa Ann Basi as a director on 30 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Ken Coveney as a director on 10 June 2016 (1 page) |
13 June 2016 | Appointment of Mr Nicholas Philip Stone as a director on 10 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Nicholas Philip Stone as a director on 10 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of Ken Coveney as a director on 10 June 2016 (1 page) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Appointment of Miss Maxine Frances Drabble as a director on 2 September 2013 (2 pages) |
29 September 2014 | Appointment of Miss Maxine Frances Drabble as a director on 2 September 2013 (2 pages) |
29 September 2014 | Appointment of Miss Maxine Frances Drabble as a director on 2 September 2013 (2 pages) |
18 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
10 October 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
10 October 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
30 September 2013 | Termination of appointment of Lynn Hale as a director (1 page) |
30 September 2013 | Termination of appointment of Lynn Hale as a director (1 page) |
3 September 2013 | Appointment of Ms Maxine Frances Drabble as a secretary (1 page) |
3 September 2013 | Termination of appointment of Lynn Hale as a secretary (1 page) |
3 September 2013 | Appointment of Ms Maxine Frances Drabble as a secretary (1 page) |
3 September 2013 | Termination of appointment of Lynn Hale as a secretary (1 page) |
20 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Termination of appointment of Trevor Niven as a director (1 page) |
20 August 2013 | Termination of appointment of Trevor Niven as a director (1 page) |
20 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
25 February 2013 | Appointment of Mr Ken Coveney as a director (2 pages) |
25 February 2013 | Appointment of Mrs Teresa Ann Basi as a director (2 pages) |
25 February 2013 | Appointment of Mrs Teresa Ann Basi as a director (2 pages) |
25 February 2013 | Appointment of Mr Ken Coveney as a director (2 pages) |
30 August 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
30 August 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
1 September 2011 | Appointment of Mr Trevor Raymond Niven as a director (2 pages) |
1 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Appointment of Mr Trevor Raymond Niven as a director (2 pages) |
1 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Termination of appointment of Keith White as a director (1 page) |
4 August 2011 | Termination of appointment of Keith White as a director (1 page) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
15 January 2010 | Secretary's details changed for Mr Lynn Hale on 5 January 2010 (1 page) |
15 January 2010 | Director's details changed for Mr Keith George White on 5 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Lynn Hale on 5 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Lynn Hale on 5 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Keith George White on 5 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Keith George White on 5 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Lynn Hale on 5 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Mr Lynn Hale on 5 January 2010 (1 page) |
15 January 2010 | Secretary's details changed for Mr Lynn Hale on 5 January 2010 (1 page) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
25 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
19 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
9 September 2007 | Return made up to 09/08/07; full list of members (7 pages) |
9 September 2007 | Return made up to 09/08/07; full list of members (7 pages) |
22 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
22 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
19 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
24 August 2006 | Return made up to 09/08/06; full list of members (7 pages) |
24 August 2006 | Return made up to 09/08/06; full list of members (7 pages) |
18 August 2005 | Return made up to 09/08/05; full list of members (7 pages) |
18 August 2005 | Return made up to 09/08/05; full list of members (7 pages) |
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
7 September 2004 | Return made up to 09/08/04; full list of members
|
7 September 2004 | Return made up to 09/08/04; full list of members
|
17 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
17 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
23 August 2003 | Return made up to 09/08/03; full list of members (7 pages) |
23 August 2003 | Return made up to 09/08/03; full list of members (7 pages) |
5 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
2 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
19 August 2002 | Return made up to 09/08/02; full list of members (7 pages) |
19 August 2002 | Return made up to 09/08/02; full list of members (7 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
31 August 2001 | Return made up to 09/08/01; full list of members (7 pages) |
31 August 2001 | Return made up to 09/08/01; full list of members (7 pages) |
29 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
29 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
21 August 2000 | Return made up to 09/08/00; full list of members
|
21 August 2000 | Return made up to 09/08/00; full list of members
|
6 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
6 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
18 August 1999 | Return made up to 09/08/99; full list of members (9 pages) |
18 August 1999 | Return made up to 09/08/99; full list of members (9 pages) |
16 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
16 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
20 August 1998 | Return made up to 09/08/98; full list of members (9 pages) |
20 August 1998 | Return made up to 09/08/98; full list of members (9 pages) |
13 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
13 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
27 April 1998 | New director appointed (3 pages) |
27 April 1998 | New director appointed (3 pages) |
27 April 1998 | New director appointed (3 pages) |
27 April 1998 | New director appointed (3 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
18 August 1997 | Return made up to 09/08/97; full list of members (6 pages) |
18 August 1997 | Return made up to 09/08/97; full list of members (6 pages) |
21 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
21 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
10 September 1996 | Return made up to 09/08/96; no change of members (4 pages) |
10 September 1996 | Return made up to 09/08/96; no change of members (4 pages) |
9 September 1996 | New secretary appointed (2 pages) |
9 September 1996 | New secretary appointed (2 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
3 April 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
3 April 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
8 August 1995 | Return made up to 09/08/95; no change of members (4 pages) |
8 August 1995 | Return made up to 09/08/95; no change of members (4 pages) |
23 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
23 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
14 March 1979 | Memorandum and Articles of Association (24 pages) |
14 March 1979 | Memorandum and Articles of Association (24 pages) |
13 September 1967 | Company name changed\certificate issued on 13/09/67 (3 pages) |
13 September 1967 | Company name changed\certificate issued on 13/09/67 (3 pages) |
10 December 1963 | Incorporation (14 pages) |
10 December 1963 | Incorporation (14 pages) |