Company NameBrown Shipley Asset Management Limited
Company StatusDissolved
Company Number00799174
CategoryPrivate Limited Company
Incorporation Date2 April 1964(60 years, 1 month ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameMotorways Unit Trust Managers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew James Stockwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(52 years after company formation)
Appointment Duration1 year, 9 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Charles Frederick Barlow
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2016(52 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Arif Kermalli
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2016(52 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Secretary NameAllied Mutual Insurance Services Limited (Corporation)
StatusClosed
Appointed30 June 2014(50 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 02 January 2018)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Thomas Henry Joly De Lotbiniere
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(28 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 1993)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address91 White Hart Lane
Barnes
London
SW13 0PW
Director NamePaul Darius Talbot
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(28 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 November 1992)
RoleDirector Of Cos
Correspondence AddressGreen Courts 148 Ember Lane
Esher
Surrey
KT10 8EJ
Director NameSir William Royden Stuttaford
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(28 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1994)
RoleInvestment Manager
Correspondence AddressMoulshams Manor
Great Wigborough
Colchester
Essex
CO5 7RL
Director NameTimothy Patrick Saunt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(28 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 1996)
RoleChartered Accountant
Correspondence Address81 Wimbledon Hill Road
Wimbledon
London
SW19 7QS
Director NamePhilip Ross Oliver
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed29 June 1992(28 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 1993)
RoleInvestment Manager
Correspondence Address7 Dent De Lion Road
Westgate On Sea
Kent
CT8 8NT
Director NameMr Andrew John Meiklejohn
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(28 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 1993)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address54 Island Wall
Whitstable
Kent
CT5 1EL
Director NameJohn William Hawker
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(28 years, 3 months after company formation)
Appointment Duration7 months (resigned 31 January 1993)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Southway
Carshalton Beeches
Surrey
SM5 4HW
Director NameMr Patrick Richard Evershed
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(28 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 1993)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address24 Cambridge Street
London
SW1V 4QH
Director NameJohn Addis Cornes
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(28 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 1993)
RoleInvestment Director
Correspondence AddressWoodgates Farm East Bergholt
Colchester
Essex
CO7 6RE
Director NameTrevor Charles Cooke
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(28 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 1996)
RoleInvestment Manager
Correspondence Address6 Douro Stables
Mount Ephraim
Tunbridge Wells
Kent
Director NameMr Michael Roger Chapman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(28 years, 3 months after company formation)
Appointment Duration2 years (resigned 07 July 1994)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressLawn House Holly Hill
Colemans Hatch
East Sussex
TN7 4EP
Director NameChristopher Guy Bomford
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(28 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 1993)
RoleInvestment Manager
Correspondence AddressWoodstock Cottage
Reading Road
Wallingford
Oxfordshire
OX10 9DS
Secretary NameGraham Leslie Symonds
NationalityBritish
StatusResigned
Appointed01 March 1994(29 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 1995)
RoleSecretary
Correspondence Address4 Wrensfield
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1RN
Secretary NameMr James Richard Russell
NationalityBritish
StatusResigned
Appointed08 September 1995(31 years, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 March 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address78 Pall Mall
London
SW1Y 5ES
Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(32 years, 1 month after company formation)
Appointment Duration17 years, 11 months (resigned 31 March 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address78 Pall Mall
London
SW1Y 5ES
Director NameMr Alexander Mark Butcher
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(32 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 01 September 2010)
RoleInvestment Manager
Country of ResidenceBritain
Correspondence Address18 River House
The Terrace Barnes
London
SW13 0NR
Director NameMr Nicholas James Tarn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(46 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Margaret Street
London
W1W 8RL
Secretary NameMr Christopher William Healy
StatusResigned
Appointed31 March 2014(50 years after company formation)
Appointment Duration3 months (resigned 30 June 2014)
RoleCompany Director
Correspondence Address10 Margaret Street
London
W1W 8RL
Director NameMr Richard David Howes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(50 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Secretary NameBrown Shipley & Co Limited (Corporation)
StatusResigned
Appointed29 June 1992(28 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1994)
Correspondence AddressFounders Court Lothbury
London
EC2R 7HE
Director NameAllied Mutual Insurance Services Ltd (Corporation)
StatusResigned
Appointed31 March 2014(50 years after company formation)
Appointment Duration2 years, 6 months (resigned 25 October 2016)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD

Contact

Websitebrownshipley.com

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Brown Shipley Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
9 October 2017Statement of capital following an allotment of shares on 30 August 2017
  • GBP 5,520,285
(4 pages)
9 October 2017Statement of capital following an allotment of shares on 30 August 2017
  • GBP 5,520,285
(4 pages)
27 September 2017Application to strike the company off the register (3 pages)
27 September 2017Application to strike the company off the register (3 pages)
25 September 2017Statement of capital on 25 September 2017
  • GBP 1
(3 pages)
25 September 2017Statement of capital on 25 September 2017
  • GBP 1
(3 pages)
25 September 2017Solvency Statement dated 30/08/17 (1 page)
25 September 2017Statement by Directors (1 page)
25 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 September 2017Statement by Directors (1 page)
25 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 September 2017Solvency Statement dated 30/08/17 (1 page)
25 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 July 2017Notification of Brown Shipley Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 July 2017Notification of Brown Shipley Holdings Limited as a person with significant control on 3 July 2017 (2 pages)
23 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
23 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
25 October 2016Appointment of Mr Charles Frederick Barlow as a director on 25 October 2016 (2 pages)
25 October 2016Termination of appointment of Allied Mutual Insurance Services Ltd as a director on 25 October 2016 (1 page)
25 October 2016Termination of appointment of Allied Mutual Insurance Services Ltd as a director on 25 October 2016 (1 page)
25 October 2016Appointment of Mr Arif Kermalli as a director on 25 October 2016 (2 pages)
25 October 2016Appointment of Mr Arif Kermalli as a director on 25 October 2016 (2 pages)
25 October 2016Appointment of Mr Charles Frederick Barlow as a director on 25 October 2016 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
28 April 2016Appointment of Mr Andrew James Stockwell as a director on 6 April 2016 (2 pages)
28 April 2016Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page)
28 April 2016Appointment of Mr Andrew James Stockwell as a director on 6 April 2016 (2 pages)
28 April 2016Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
20 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
20 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
20 July 2015Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page)
20 July 2015Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page)
20 July 2015Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page)
20 July 2015Director's details changed for Allied Mutual Insurance Services Ltd on 3 March 2015 (1 page)
20 July 2015Director's details changed for Allied Mutual Insurance Services Ltd on 3 March 2015 (1 page)
20 July 2015Director's details changed for Allied Mutual Insurance Services Ltd on 3 March 2015 (1 page)
3 March 2015Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page)
3 March 2015Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page)
3 March 2015Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
14 July 2014Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 (2 pages)
14 July 2014Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page)
14 July 2014Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 (2 pages)
14 July 2014Termination of appointment of Nicholas James Tarn as a director on 30 June 2014 (1 page)
14 July 2014Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page)
14 July 2014Appointment of Mr Richard Howes as a director on 14 July 2014 (2 pages)
14 July 2014Appointment of Mr Richard Howes as a director on 14 July 2014 (2 pages)
14 July 2014Termination of appointment of Nicholas James Tarn as a director on 30 June 2014 (1 page)
1 July 2014Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
4 April 2014Termination of appointment of James Russell as a director (1 page)
4 April 2014Appointment of Mr Christopher William Healy as a secretary (2 pages)
4 April 2014Appointment of Mr Christopher William Healy as a secretary (2 pages)
4 April 2014Appointment of Allied Mutual Insurance Services Ltd as a director (2 pages)
4 April 2014Appointment of Allied Mutual Insurance Services Ltd as a director (2 pages)
4 April 2014Termination of appointment of James Russell as a secretary (1 page)
4 April 2014Termination of appointment of James Russell as a secretary (1 page)
4 April 2014Termination of appointment of James Russell as a director (1 page)
24 March 2014Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 24 March 2014 (1 page)
24 March 2014Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 24 March 2014 (1 page)
13 September 2013Statement of capital on 13 September 2013
  • GBP 1
(4 pages)
13 September 2013Statement of capital on 13 September 2013
  • GBP 1
(4 pages)
13 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 September 2013Statement by directors (1 page)
13 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 September 2013Solvency statement dated 02/08/13 (1 page)
13 September 2013Statement by directors (1 page)
13 September 2013Solvency statement dated 02/08/13 (1 page)
6 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
6 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
31 May 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
31 May 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
26 July 2011Director's details changed for Mr James Richard Russell on 29 June 2011 (2 pages)
26 July 2011Secretary's details changed for Mr James Richard Russell on 29 June 2011 (1 page)
26 July 2011Director's details changed for Mr Nicholas James Tarn on 29 June 2011 (2 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
26 July 2011Director's details changed for Mr Nicholas James Tarn on 29 June 2011 (2 pages)
26 July 2011Secretary's details changed for Mr James Richard Russell on 29 June 2011 (1 page)
26 July 2011Director's details changed for Mr James Richard Russell on 29 June 2011 (2 pages)
29 September 2010Appointment of Mr Nicholas James Tarn as a director (2 pages)
29 September 2010Termination of appointment of Alexander Butcher as a director (1 page)
29 September 2010Appointment of Mr Nicholas James Tarn as a director (2 pages)
29 September 2010Termination of appointment of Alexander Butcher as a director (1 page)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
3 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (14 pages)
3 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (14 pages)
22 July 2010Form 122 30/09/09 re designation. (1 page)
22 July 2010Form 122 30/09/09 re designation. (1 page)
16 October 2009Conve (1 page)
16 October 2009Conve (1 page)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
30 June 2009Return made up to 29/06/09; full list of members (4 pages)
30 June 2009Return made up to 29/06/09; full list of members (4 pages)
28 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 July 2008Return made up to 29/06/08; full list of members (4 pages)
9 July 2008Return made up to 29/06/08; full list of members (4 pages)
11 July 2007Return made up to 29/06/07; full list of members (3 pages)
11 July 2007Return made up to 29/06/07; full list of members (3 pages)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 November 2006Full accounts made up to 31 December 2005 (8 pages)
2 November 2006Full accounts made up to 31 December 2005 (8 pages)
22 August 2006Return made up to 29/06/06; full list of members (7 pages)
22 August 2006Return made up to 29/06/06; full list of members (7 pages)
3 November 2005Full accounts made up to 31 December 2004 (8 pages)
3 November 2005Full accounts made up to 31 December 2004 (8 pages)
5 August 2005Return made up to 29/06/05; full list of members (7 pages)
5 August 2005Return made up to 29/06/05; full list of members (7 pages)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
4 August 2004Full accounts made up to 31 December 2003 (9 pages)
4 August 2004Full accounts made up to 31 December 2003 (9 pages)
8 July 2004Return made up to 29/06/04; full list of members (7 pages)
8 July 2004Return made up to 29/06/04; full list of members (7 pages)
7 August 2003Full accounts made up to 31 December 2002 (9 pages)
7 August 2003Full accounts made up to 31 December 2002 (9 pages)
22 July 2003Return made up to 29/06/03; full list of members (7 pages)
22 July 2003Return made up to 29/06/03; full list of members (7 pages)
28 February 2003Auditor's resignation (2 pages)
28 February 2003Auditor's resignation (2 pages)
3 July 2002Full accounts made up to 31 December 2001 (9 pages)
3 July 2002Full accounts made up to 31 December 2001 (9 pages)
27 June 2002Return made up to 29/06/02; full list of members (6 pages)
27 June 2002Return made up to 29/06/02; full list of members (6 pages)
21 May 2002Registered office changed on 21/05/02 from: 2ND floor 21-26 garlick hill london EC4V 2AU (1 page)
21 May 2002Registered office changed on 21/05/02 from: 2ND floor 21-26 garlick hill london EC4V 2AU (1 page)
26 June 2001Return made up to 29/06/01; full list of members (6 pages)
26 June 2001Return made up to 29/06/01; full list of members (6 pages)
22 May 2001Full accounts made up to 31 December 2000 (10 pages)
22 May 2001Full accounts made up to 31 December 2000 (10 pages)
26 June 2000Return made up to 29/06/00; full list of members (6 pages)
26 June 2000Return made up to 29/06/00; full list of members (6 pages)
17 April 2000Full accounts made up to 31 December 1999 (10 pages)
17 April 2000Full accounts made up to 31 December 1999 (10 pages)
28 June 1999Secretary's particulars changed;director's particulars changed (1 page)
28 June 1999Secretary's particulars changed;director's particulars changed (1 page)
23 June 1999Return made up to 29/06/99; full list of members (7 pages)
23 June 1999Return made up to 29/06/99; full list of members (7 pages)
15 April 1999Full accounts made up to 31 December 1998 (11 pages)
15 April 1999Full accounts made up to 31 December 1998 (11 pages)
27 October 1998Auditor's resignation (1 page)
27 October 1998Auditor's resignation (1 page)
23 June 1998Return made up to 29/06/98; full list of members (7 pages)
23 June 1998Return made up to 29/06/98; full list of members (7 pages)
7 May 1998Full accounts made up to 31 December 1997 (11 pages)
7 May 1998Full accounts made up to 31 December 1997 (11 pages)
6 July 1997Return made up to 29/06/97; full list of members (6 pages)
6 July 1997Return made up to 29/06/97; full list of members (6 pages)
8 June 1997Full accounts made up to 31 December 1996 (12 pages)
8 June 1997Full accounts made up to 31 December 1996 (12 pages)
3 November 1996Full accounts made up to 31 December 1995 (13 pages)
3 November 1996Full accounts made up to 31 December 1995 (13 pages)
3 July 1996Return made up to 29/06/96; full list of members (7 pages)
3 July 1996New director appointed (3 pages)
3 July 1996Director resigned (1 page)
3 July 1996New director appointed (3 pages)
3 July 1996Director resigned (1 page)
3 July 1996New director appointed (3 pages)
3 July 1996Return made up to 29/06/96; full list of members (7 pages)
3 July 1996New director appointed (3 pages)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
15 September 1995Secretary resigned (4 pages)
15 September 1995New secretary appointed (4 pages)
15 September 1995New secretary appointed (4 pages)
15 September 1995Secretary resigned (4 pages)
6 September 1995Full accounts made up to 31 December 1994 (10 pages)
6 September 1995Full accounts made up to 31 December 1994 (10 pages)
4 July 1995Return made up to 28/06/95; full list of members (14 pages)
4 July 1995Return made up to 28/06/95; full list of members (14 pages)
23 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
23 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
23 August 1993Ad 04/08/93--------- £ si 3900000@1=3900000 £ ic 2600200/6500200 (2 pages)
23 August 1993Ad 04/08/93--------- £ si 3900000@1=3900000 £ ic 2600200/6500200 (2 pages)