The Limes
Chichester
West Sussex
PO19 4JJ
Director Name | Thomas Raymond Usher |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(27 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | Parsonage Farmhouse Church Road Wanborough Swindon Wiltshire SN4 0BZ |
Director Name | John Wallace Ramplin |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 November 1992) |
Role | Company Director |
Correspondence Address | Summerland Rue De L'Epine La Rochelle Vale Guernsey Channel |
Director Name | Mr John William Pergande |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(27 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 2 Hazelwood Close Cooden Bexhill On Sea East Sussex TN39 4SX |
Director Name | Mr Mohamed Nor Abdul Hamid |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 07 September 1991(27 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 18 January 2006) |
Role | Company Director |
Correspondence Address | 7 Persiaran Berinigin Bukit Damansara Kuala Lumpur Foreign |
Director Name | Mr James Morgan |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(27 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 2 Wayneflete Tower Avenue Esher Surrey KT10 8QG |
Director Name | Mr Siak Fah Leow |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 07 September 1991(27 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 5 Camborne Road Foreign |
Director Name | Barry Clark |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 33 Dundonald Drive Leigh On Sea Essex SS9 1NA |
Secretary Name | Mr Graham Michael Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 December 1993) |
Role | Company Director |
Correspondence Address | Hunters Lodge Abbots Road Cinderford Glos GL14 3BN Wales |
Director Name | Mr Graham Michael Firth |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 1997) |
Role | Accountant |
Correspondence Address | Hunters Lodge Abbots Road Cinderford Glos GL14 3BN Wales |
Director Name | Mr Martin Derek Gibbins |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1993) |
Role | Insurance Executive |
Correspondence Address | The Retreat 4 Village Street Harvington Evesham Worcestershire WR11 8NQ |
Director Name | Mr Michael Anthony Brecknell |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 July 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 72 8 New Crane Place London E1W 3TX |
Secretary Name | Mr Simon Royston Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(29 years, 5 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 10 August 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Badgers End Dog Lane Witcombe Gloucester Gloucestershire GL3 4UG Wales |
Director Name | Mr Simon Royston Barnes |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(29 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 13 August 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Badgers End Dog Lane Witcombe Gloucester Gloucestershire GL3 4UG Wales |
Director Name | Adrian John Parry |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 4 Buckland Close Bishops Cleeve Cheltenham Gloucestershire GL52 4TN Wales |
Director Name | Stephen John Pitt |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(30 years, 5 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 13 August 2015) |
Role | Insurance Employee |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ladywell Close Hempstead Gloucester GL2 5XE Wales |
Director Name | Deryk Mark William Farley |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 1997) |
Role | Insurance Consultant |
Correspondence Address | 18 Woodlands Avenue The Sheilings Hornchurch Essex RM11 2QD |
Director Name | Stephen Geoffrey John Wright |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(32 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 July 1997) |
Role | IT Manager |
Correspondence Address | The Fledglings Plot 20 Nightingale Chase Quedgeley Gloucestershire |
Director Name | Peter Ernest Cooper |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 2 Nightingale Rise Eastbourne Road Ridgewood Uckfield East Sussex TN22 5ST |
Director Name | Martin Giles Manen |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 18 January 2006(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 December 2007) |
Role | Company Director |
Correspondence Address | 8b-2-4, Belvedere Condominium Jalan 1/63, Off Jalan Tunku Kuala Lumpur Federalterritory 50480 Foreign |
Director Name | Marn Hing Foo |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 18 December 2007(43 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 November 2008) |
Role | Group Chief Risk Officer |
Correspondence Address | 52a Jalan Cinta Alam Country Heights Kajang 43000 Selangor Malaysia |
Director Name | Mr Che Ibrahim Bin Che Idris |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 07 November 2008(44 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 19 Jalan Ss19/3a Subang Jaya Malaysia |
Director Name | Mr Philip Kunjappy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 04 August 2014(50 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 10 August 2015) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 1 Ladywell Close Hempsted Gloucester Glos GL2 5XE Wales |
Secretary Name | Ms Doreen Pauline Elizabeth Richards |
---|---|
Status | Resigned |
Appointed | 10 August 2015(51 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 16 August 2017) |
Role | Company Director |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Director Name | Mrs Doreen Pauline Elizabeth Richards |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(51 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 16 August 2017) |
Role | Accountant |
Country of Residence | Bermuda |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Director Name | Mr John Caldicott Williams |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(51 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 April 2021) |
Role | Financial Services Executive |
Country of Residence | Bermuda |
Correspondence Address | C/O Ernst& Young Llp 1 More London Place London SE1 2AF |
Director Name | Mr Brad Scott Huntington |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 September 2015(51 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 April 2021) |
Role | Insurance And Investment Professional |
Country of Residence | Bermuda |
Correspondence Address | C/O Ernst& Young Llp 1 More London Place London SE1 2AF |
Director Name | Mr Steven Michael Ryland |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(52 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 July 2019) |
Role | Insurance And Investment Professional |
Country of Residence | England |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Director Name | Mr Kevin John McAtee |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(52 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 14 April 2021) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | C/O Ernst& Young Llp 1 More London Place London SE1 2AF |
Director Name | Mr Stuart Adam Wrenn |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(52 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 28 April 2021) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | C/O Ernst& Young Llp 1 More London Place London SE1 2AF |
Director Name | Mr Andrew James Thompson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(53 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 April 2021) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | C/O Ernst& Young Llp 1 More London Place London SE1 2AF |
Director Name | Mr Anthony John Patrick Brereton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(53 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 March 2018) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 20 Old Broad Street London EC2N 1DP |
Secretary Name | Mr Thomas Peter Alcock |
---|---|
Status | Resigned |
Appointed | 23 April 2018(53 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 April 2021) |
Role | Company Director |
Correspondence Address | C/O Ernst& Young Llp 1 More London Place London SE1 2AF |
Director Name | Mr Mark Charles Batten |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(55 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 April 2021) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | C/O Ernst& Young Llp 1 More London Place London SE1 2AF |
Website | www.eastwestinsurance.com |
---|
Registered Address | C/O Ernst& Young Llp 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
15m at £1 | Ils Property & Casualty Re Limited 49.99% Senior Preference |
---|---|
1m at £1 | Leow Siak Fah 3.48% Ordinary |
8m at £1 | Ils Property & Casualty Re Limited 26.72% Ordinary |
603k at £1 | Leow Siak Fah 2.01% Junior Preference |
4.1m at £1 | Ils Property & Casualty Re Limited 13.69% Junior Preference |
391k at £1 | Glen Marie Estates Sdn Bhd 1.30% Junior Preference |
371.9k at £1 | Tian Ming Sdn Bhd 1.24% Ordinary |
65.8k at £1 | Limar Management Services Sdn Bhd 0.22% Ordinary |
52.5k at £1 | Mr Lee Choong Lim 0.18% Ordinary |
47.5k at £1 | South Finance Company LTD 0.16% Ordinary |
44.7k at £1 | Ym Tunku Zuhri Bin Tunku Zakaria 0.15% Ordinary |
39.6k at £1 | Tarabai Sdn Bhd 0.13% Ordinary |
25.7k at £1 | Miss Iris Tan 0.09% Ordinary |
23.8k at £1 | Keresa Sdn Bhd 0.08% Ordinary |
17.5k at £1 | Ng Leong Sing Sdn Bhd 0.06% Ordinary |
13.3k at £1 | Mdm Leow Geok Fah 0.04% Ordinary |
10.9k at £1 | Mr Yeoh Guan Chye 0.04% Ordinary |
11.9k at £1 | Panland Resources Sdn Bhd 0.04% Ordinary |
10.8k at £1 | Rhb Bank Nominees Pte LTD 0.04% Ordinary |
7.9k at £1 | Arab Malaysian Nominees Sdn Bhd 0.03% Ordinary |
9.1k at £1 | Dr Ling Ding Seng 0.03% Ordinary |
8.1k at £1 | Leow Goh Mee 0.03% Ordinary |
10.1k at £1 | Lhi Management Pte LTD 0.03% Ordinary |
9.1k at £1 | Mr Walter Lim Chaing Lay 0.03% Ordinary |
7.9k at £1 | Ms Chia Wai Sin 0.03% Ordinary |
6.1k at £1 | Lim Beow Khim 0.02% Ordinary |
5.6k at £1 | Mdm Leow Lee Fah 0.02% Ordinary |
6.1k at £1 | Miss Lim Beow Oon 0.02% Ordinary |
6.8k at £1 | Mr Song Siew Hua 0.02% Ordinary |
1.6k at £1 | Chen Bee Kheng 0.01% Ordinary |
4.1k at £1 | Dr Goh Tai Heng 0.01% Ordinary |
4k at £1 | Executors Of The Estate Of Ym Raja Dato Zainai A 0.01% Ordinary |
2.4k at £1 | Mr Goh Tai Hwa 0.01% Ordinary |
1.8k at £1 | Mr Goh Tai Meng 0.01% Ordinary |
4k at £1 | Mr Kong Yin Heng 0.01% Ordinary |
1.7k at £1 | Mr Patrick Loh Lye Ngok 0.01% Ordinary |
3.4k at £1 | Mr Tan Chit Chuan 0.01% Ordinary |
3k at £1 | South Finance Company LTD 0.01% Senior Preference |
1.5k at £1 | Man Lan Heong 0.00% Ordinary |
834 at £1 | Miss Tai Siew Yoke 0.00% Ordinary |
791 at £1 | Mr How Lian Koo 0.00% Ordinary |
1.2k at £1 | Mr Kang Hak Koon 0.00% Ordinary |
396 at £1 | Mr N.g. Sing Cheong 0.00% Ordinary |
1.3k at £1 | Perwira Habib Nominee Sdn Bhd 0.00% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2019 (4 years, 4 months ago) |
---|---|
Next Return Due | 11 January 2021 (overdue) |
8 December 1993 | Delivered on: 15 December 1993 Satisfied on: 23 February 2015 Persons entitled: Citibank N.A. Classification: A security agreement Secured details: All monies due or to become due from the company and/or all the other companies named therein (as defined) pursuant to the terms of a security agreement of even date (as amended varied or supplemented as defined). Particulars: All securities which are held by or to the order for the account or under control or direction of the bank or any company or corporation which is for the time being a subsidiary of the banks holding company. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 November 1989 | Delivered on: 13 December 1989 Satisfied on: 23 February 2015 Persons entitled: Citibank N.A. Classification: Reinsurance deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of (a) each reinsurance deposit or other account (b) any account opened by the bank pursuant to the reinsurance deposit agreement(c) any other account referred to in the agreement. (For brief details see form 395 relevant to this charge). Fully Satisfied |
15 November 2023 | Administrator's progress report (25 pages) |
---|---|
31 July 2023 | Change of membership of creditors or liquidation committee (11 pages) |
18 May 2023 | Administrator's progress report (26 pages) |
1 May 2023 | Notice of extension of period of Administration (3 pages) |
3 March 2023 | Change of membership of creditors or liquidation committee (11 pages) |
15 November 2022 | Administrator's progress report (27 pages) |
15 November 2022 | Change of membership of creditors or liquidation committee (11 pages) |
13 May 2022 | Administrator's progress report (23 pages) |
17 November 2021 | Administrator's progress report (27 pages) |
17 May 2021 | Administrator's progress report (23 pages) |
30 April 2021 | Termination of appointment of Stuart Adam Wrenn as a director on 28 April 2021 (1 page) |
30 April 2021 | Termination of appointment of Mark Charles Batten as a director on 28 April 2021 (1 page) |
30 April 2021 | Termination of appointment of Andrew James Thompson as a director on 28 April 2021 (1 page) |
30 April 2021 | Termination of appointment of John Caldicott Williams as a director on 28 April 2021 (1 page) |
30 April 2021 | Termination of appointment of Brad Scott Huntington as a director on 28 April 2021 (1 page) |
19 April 2021 | Termination of appointment of Kevin John Mcatee as a director on 14 April 2021 (1 page) |
19 April 2021 | Termination of appointment of Thomas Peter Alcock as a secretary on 14 April 2021 (1 page) |
18 March 2021 | Statement of affairs with form AM02SOA/AM02SOC (21 pages) |
2 February 2021 | Establishment of creditors or liquidation committee (7 pages) |
25 January 2021 | Statement of administrator's proposal (48 pages) |
5 January 2021 | Result of meeting of creditors (7 pages) |
12 December 2020 | Statement of administrator's proposal (47 pages) |
24 November 2020 | Appointment of an administrator (3 pages) |
6 November 2020 | Registered office address changed from 20 Old Broad Street London EC2N 1DP to C/O Ernst& Young Llp 1 More London Place London United Kingdom SE1 2AF on 6 November 2020 (2 pages) |
20 December 2019 | Confirmation statement made on 30 November 2019 with updates (10 pages) |
19 November 2019 | Full accounts made up to 31 December 2018 (32 pages) |
13 November 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
26 September 2019 | Termination of appointment of Steven Michael Ryland as a director on 12 July 2019 (1 page) |
27 June 2019 | Appointment of Mr Mark Charles Batten as a director on 26 June 2019 (2 pages) |
1 April 2019 | Full accounts made up to 30 June 2018 (32 pages) |
21 December 2018 | Solvency Statement dated 11/12/18 (4 pages) |
21 December 2018 | Statement of capital on 21 December 2018
|
21 December 2018 | Statement by Directors (4 pages) |
21 December 2018 | Resolutions
|
19 December 2018 | Memorandum and Articles of Association (21 pages) |
19 December 2018 | Resolutions
|
16 November 2018 | Confirmation statement made on 16 November 2018 with updates (8 pages) |
25 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
24 April 2018 | Appointment of Mr Thomas Peter Alcock as a secretary on 23 April 2018 (2 pages) |
27 March 2018 | Termination of appointment of Anthony John Patrick Brereton as a director on 2 March 2018 (1 page) |
30 November 2017 | Full accounts made up to 30 June 2017 (28 pages) |
30 November 2017 | Full accounts made up to 30 June 2017 (28 pages) |
13 November 2017 | Appointment of Mr Andrew James Thompson as a director on 8 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Anthony John Patrick Brereton as a director on 8 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Anthony John Patrick Brereton as a director on 8 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Andrew James Thompson as a director on 8 November 2017 (2 pages) |
23 August 2017 | Termination of appointment of Doreen Pauline Elizabeth Richards as a director on 16 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Doreen Pauline Elizabeth Richards as a secretary on 16 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Doreen Pauline Elizabeth Richards as a director on 16 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Doreen Pauline Elizabeth Richards as a secretary on 16 August 2017 (1 page) |
6 July 2017 | Director's details changed for Mr John Caldicott Williams on 1 July 2017 (2 pages) |
6 July 2017 | Change of details for Mr Brad Scott Huntington as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Change of details for Mr John Caldicott Williams as a person with significant control on 1 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr John Caldicott Williams on 1 July 2017 (2 pages) |
6 July 2017 | Change of details for Mr Brad Scott Huntington as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Change of details for Mr John Caldicott Williams as a person with significant control on 1 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr Brad Scott Huntington on 9 September 2015 (2 pages) |
6 July 2017 | Director's details changed for Mr Brad Scott Huntington on 9 September 2015 (2 pages) |
8 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 May 2017 | Change of share class name or designation (2 pages) |
8 May 2017 | Change of share class name or designation (2 pages) |
12 April 2017 | Appointment of Mr Stuart Adam Wrenn as a director on 6 April 2017 (2 pages) |
12 April 2017 | Appointment of Mr Kevin John Mcatee as a director on 6 April 2017 (2 pages) |
12 April 2017 | Appointment of Mr Steven Michael Ryland as a director on 6 April 2017 (2 pages) |
12 April 2017 | Appointment of Mr Kevin John Mcatee as a director on 6 April 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
12 April 2017 | Appointment of Mr Stuart Adam Wrenn as a director on 6 April 2017 (2 pages) |
12 April 2017 | Appointment of Mr Steven Michael Ryland as a director on 6 April 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (27 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (27 pages) |
9 October 2016 | Auditor's resignation (1 page) |
9 October 2016 | Auditor's resignation (1 page) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
29 January 2016 | Full accounts made up to 30 June 2015 (19 pages) |
29 January 2016 | Full accounts made up to 30 June 2015 (19 pages) |
11 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
9 September 2015 | Appointment of Mr Brad Scott Huntington as a director on 1 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Brad Scott Huntington as a director on 1 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Brad Scott Huntington as a director on 1 September 2015 (2 pages) |
24 August 2015 | Termination of appointment of Stephen John Pitt as a director on 13 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Simon Royston Barnes as a director on 13 August 2015 (1 page) |
24 August 2015 | Appointment of Mr John Caldicott Williams as a director on 13 August 2015 (2 pages) |
24 August 2015 | Appointment of Mr John Caldicott Williams as a director on 13 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Stephen John Pitt as a director on 13 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Simon Royston Barnes as a director on 13 August 2015 (1 page) |
14 August 2015 | Appointment of Ms Doreen Pauline Elizabeth Richards as a secretary on 10 August 2015 (2 pages) |
14 August 2015 | Termination of appointment of Philip Kunjappy as a director on 10 August 2015 (1 page) |
14 August 2015 | Appointment of Ms Doreen Pauline Elizabeth Richards as a director on 13 August 2015 (2 pages) |
14 August 2015 | Termination of appointment of Simon Royston Barnes as a secretary on 10 August 2015 (1 page) |
14 August 2015 | Registered office address changed from 1 Ladywell Close Hempsted Gloucester Glos GL2 5XE to 20 Old Broad Street London EC2N 1DP on 14 August 2015 (1 page) |
14 August 2015 | Appointment of Ms Doreen Pauline Elizabeth Richards as a secretary on 10 August 2015 (2 pages) |
14 August 2015 | Termination of appointment of Philip Kunjappy as a director on 10 August 2015 (1 page) |
14 August 2015 | Registered office address changed from 1 Ladywell Close Hempsted Gloucester Glos GL2 5XE to 20 Old Broad Street London EC2N 1DP on 14 August 2015 (1 page) |
14 August 2015 | Termination of appointment of Simon Royston Barnes as a secretary on 10 August 2015 (1 page) |
14 August 2015 | Appointment of Ms Doreen Pauline Elizabeth Richards as a director on 13 August 2015 (2 pages) |
23 February 2015 | Satisfaction of charge 2 in full (4 pages) |
23 February 2015 | Satisfaction of charge 1 in full (4 pages) |
23 February 2015 | Satisfaction of charge 2 in full (4 pages) |
23 February 2015 | Satisfaction of charge 1 in full (4 pages) |
2 October 2014 | Full accounts made up to 30 June 2014 (18 pages) |
2 October 2014 | Full accounts made up to 30 June 2014 (18 pages) |
26 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
6 August 2014 | Appointment of Mr Philip Kunjappy as a director on 4 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Philip Kunjappy as a director on 4 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Philip Kunjappy as a director on 4 August 2014 (2 pages) |
13 December 2013 | Termination of appointment of Che Idris as a director (1 page) |
13 December 2013 | Termination of appointment of Che Idris as a director (1 page) |
18 October 2013 | Full accounts made up to 30 June 2013 (26 pages) |
18 October 2013 | Full accounts made up to 30 June 2013 (26 pages) |
20 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
10 October 2012 | Full accounts made up to 30 June 2012 (17 pages) |
10 October 2012 | Full accounts made up to 30 June 2012 (17 pages) |
2 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (10 pages) |
2 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (10 pages) |
2 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (10 pages) |
4 November 2011 | Full accounts made up to 30 June 2011 (17 pages) |
4 November 2011 | Full accounts made up to 30 June 2011 (17 pages) |
9 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (10 pages) |
9 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (10 pages) |
9 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (10 pages) |
17 October 2010 | Director's details changed for Che Ibrahim Bin Che Idris on 2 September 2010 (2 pages) |
17 October 2010 | Director's details changed for Che Ibrahim Bin Che Idris on 2 September 2010 (2 pages) |
17 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (10 pages) |
17 October 2010 | Director's details changed for Che Ibrahim Bin Che Idris on 2 September 2010 (2 pages) |
17 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (10 pages) |
17 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (10 pages) |
13 October 2010 | Scheme of arrangement (358 pages) |
13 October 2010 | Scheme of arrangement (358 pages) |
2 October 2010 | Full accounts made up to 30 June 2010 (17 pages) |
2 October 2010 | Full accounts made up to 30 June 2010 (17 pages) |
26 April 2010 | Termination of appointment of Thomas Usher as a director (1 page) |
26 April 2010 | Termination of appointment of Thomas Usher as a director (1 page) |
26 April 2010 | Termination of appointment of Siak Leow as a director (1 page) |
26 April 2010 | Termination of appointment of Siak Leow as a director (1 page) |
13 November 2009 | Registered office address changed from Suite 4B Pillar & Lucy House Merchants Road Gloucester Gloucestershire GL2 5RG on 13 November 2009 (1 page) |
13 November 2009 | Registered office address changed from Suite 4B Pillar & Lucy House Merchants Road Gloucester Gloucestershire GL2 5RG on 13 November 2009 (1 page) |
19 October 2009 | Full accounts made up to 30 June 2009 (18 pages) |
19 October 2009 | Full accounts made up to 30 June 2009 (18 pages) |
12 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (19 pages) |
12 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (19 pages) |
12 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (19 pages) |
8 December 2008 | Appointment terminated director marn foo (1 page) |
8 December 2008 | Appointment terminated director marn foo (1 page) |
4 December 2008 | Director appointed che ibrahim bin che idris (2 pages) |
4 December 2008 | Director appointed che ibrahim bin che idris (2 pages) |
13 November 2008 | Full accounts made up to 30 June 2008 (17 pages) |
13 November 2008 | Full accounts made up to 30 June 2008 (17 pages) |
26 September 2008 | Return made up to 07/09/08; full list of members (19 pages) |
26 September 2008 | Return made up to 07/09/08; full list of members (19 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | New director appointed (2 pages) |
2 November 2007 | Return made up to 07/09/07; no change of members (8 pages) |
2 November 2007 | Return made up to 07/09/07; no change of members (8 pages) |
30 October 2007 | Full accounts made up to 30 June 2007 (17 pages) |
30 October 2007 | Full accounts made up to 30 June 2007 (17 pages) |
30 April 2007 | Full accounts made up to 30 June 2006 (16 pages) |
30 April 2007 | Full accounts made up to 30 June 2006 (16 pages) |
17 October 2006 | Return made up to 07/09/06; full list of members (9 pages) |
17 October 2006 | Return made up to 07/09/06; full list of members (9 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | Full accounts made up to 30 June 2005 (16 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | Full accounts made up to 30 June 2005 (16 pages) |
26 January 2006 | Director resigned (1 page) |
5 October 2005 | Return made up to 07/09/05; full list of members (10 pages) |
5 October 2005 | Return made up to 07/09/05; full list of members (10 pages) |
9 June 2005 | Full accounts made up to 30 June 2004 (16 pages) |
9 June 2005 | Full accounts made up to 30 June 2004 (16 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: avionics house naas lane, quedgeley gloucester GL2 4SA (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: avionics house naas lane, quedgeley gloucester GL2 4SA (1 page) |
7 October 2004 | Return made up to 07/09/04; no change of members (9 pages) |
7 October 2004 | Return made up to 07/09/04; no change of members (9 pages) |
14 May 2004 | Full accounts made up to 30 June 2003 (17 pages) |
14 May 2004 | Full accounts made up to 30 June 2003 (17 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
29 September 2003 | Return made up to 07/09/03; full list of members (10 pages) |
29 September 2003 | Return made up to 07/09/03; full list of members (10 pages) |
4 October 2002 | Return made up to 07/09/02; no change of members
|
4 October 2002 | Return made up to 07/09/02; no change of members
|
20 September 2002 | Full accounts made up to 30 June 2002 (18 pages) |
20 September 2002 | Full accounts made up to 30 June 2002 (18 pages) |
9 April 2002 | Full accounts made up to 30 June 2001 (18 pages) |
9 April 2002 | Full accounts made up to 30 June 2001 (18 pages) |
5 October 2001 | Return made up to 07/09/01; no change of members
|
5 October 2001 | Return made up to 07/09/01; no change of members
|
8 March 2001 | Full accounts made up to 30 June 2000 (19 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: olympus plaza olympus business park gloucester GL2 6NF (1 page) |
8 March 2001 | Full accounts made up to 30 June 2000 (19 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: olympus plaza olympus business park gloucester GL2 6NF (1 page) |
9 October 2000 | Return made up to 07/09/00; full list of members (8 pages) |
9 October 2000 | Return made up to 07/09/00; full list of members (8 pages) |
23 December 1999 | Full accounts made up to 30 June 1999 (19 pages) |
23 December 1999 | Full accounts made up to 30 June 1999 (19 pages) |
13 October 1999 | Return made up to 07/09/99; no change of members (8 pages) |
13 October 1999 | Return made up to 07/09/99; no change of members (8 pages) |
13 October 1998 | Full accounts made up to 30 June 1998 (19 pages) |
13 October 1998 | Return made up to 07/09/98; no change of members (8 pages) |
13 October 1998 | Full accounts made up to 30 June 1998 (19 pages) |
13 October 1998 | Return made up to 07/09/98; no change of members (8 pages) |
6 August 1998 | Auditor's resignation (1 page) |
6 August 1998 | Auditor's resignation (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | New director appointed (3 pages) |
24 February 1998 | New director appointed (3 pages) |
26 January 1998 | Full group accounts made up to 30 June 1997 (24 pages) |
26 January 1998 | Full group accounts made up to 30 June 1997 (24 pages) |
24 October 1997 | Return made up to 07/09/97; full list of members
|
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Return made up to 07/09/97; full list of members
|
24 October 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
10 January 1997 | Resolutions
|
10 January 1997 | Resolutions
|
10 January 1997 | Resolutions
|
10 January 1997 | Resolutions
|
10 January 1997 | £ nc 25000000/30000000 02/12/96 (1 page) |
10 January 1997 | £ nc 25000000/30000000 02/12/96 (1 page) |
10 January 1997 | Memorandum and Articles of Association (19 pages) |
10 January 1997 | Ad 02/12/96--------- £ si 5000000@1=5000000 £ ic 25000000/30000000 (2 pages) |
10 January 1997 | Ad 02/12/96--------- £ si 5000000@1=5000000 £ ic 25000000/30000000 (2 pages) |
10 January 1997 | Resolutions
|
10 January 1997 | Memorandum and Articles of Association (19 pages) |
10 January 1997 | Resolutions
|
10 January 1997 | Resolutions
|
29 September 1996 | Full group accounts made up to 30 June 1996 (27 pages) |
29 September 1996 | Return made up to 07/09/96; change of members (15 pages) |
29 September 1996 | Full group accounts made up to 30 June 1996 (27 pages) |
29 September 1996 | Return made up to 07/09/96; change of members (15 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
10 October 1995 | Return made up to 07/09/95; change of members (20 pages) |
10 October 1995 | Return made up to 07/09/95; change of members (20 pages) |
10 October 1995 | Full accounts made up to 30 June 1995 (19 pages) |
10 October 1995 | Full accounts made up to 30 June 1995 (19 pages) |
5 June 1995 | Ad 15/05/95--------- £ si 5000000@1=5000000 £ ic 15000000/20000000 (2 pages) |
5 June 1995 | Ad 15/05/95--------- £ si 5000000@1=5000000 £ ic 15000000/20000000 (2 pages) |
2 May 1995 | Registered office changed on 02/05/95 from: hibernia chambers london bridge london SE1 9QX (1 page) |
2 May 1995 | Registered office changed on 02/05/95 from: hibernia chambers london bridge london SE1 9QX (1 page) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
9 February 1995 | Statement of rights variation attached to shares (1 page) |
9 February 1995 | Statement of rights variation attached to shares (1 page) |
9 February 1995 | Resolutions
|
9 February 1995 | Resolutions
|
5 February 1995 | £ nc 20000000/25000000 20/12/94 (1 page) |
5 February 1995 | £ nc 20000000/25000000 20/12/94 (1 page) |
17 January 1995 | New director appointed (2 pages) |
17 January 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (209 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (211 pages) |
21 October 1994 | Director resigned (2 pages) |
21 October 1994 | Director resigned (2 pages) |
21 October 1994 | Director resigned (2 pages) |
21 October 1994 | Director resigned (2 pages) |
29 September 1994 | Full accounts made up to 30 June 1994 (21 pages) |
29 September 1994 | Full accounts made up to 30 June 1994 (21 pages) |
21 February 1994 | New director appointed (4 pages) |
21 February 1994 | New director appointed (4 pages) |
21 February 1994 | New director appointed (4 pages) |
21 February 1994 | New director appointed (4 pages) |
23 December 1993 | Secretary resigned;new secretary appointed (2 pages) |
23 December 1993 | Secretary resigned;new secretary appointed (2 pages) |
15 December 1993 | Particulars of mortgage/charge (5 pages) |
15 December 1993 | Particulars of mortgage/charge (5 pages) |
28 October 1993 | New director appointed (3 pages) |
28 October 1993 | New director appointed (3 pages) |
8 October 1993 | Memorandum and Articles of Association (31 pages) |
8 October 1993 | Resolutions
|
8 October 1993 | Resolutions
|
8 October 1993 | Memorandum and Articles of Association (31 pages) |
15 September 1993 | Return made up to 07/09/93; full list of members (9 pages) |
15 September 1993 | Return made up to 07/09/93; full list of members (9 pages) |
15 September 1993 | Full accounts made up to 30 June 1993 (20 pages) |
15 September 1993 | Full accounts made up to 30 June 1993 (20 pages) |
20 July 1993 | £ nc 15000000/20000000 30/06/93 (1 page) |
20 July 1993 | Memorandum and Articles of Association (30 pages) |
20 July 1993 | Ad 30/06/93--------- £ si 5000000@1=5000000 £ ic 15000000/20000000 (2 pages) |
20 July 1993 | £ nc 15000000/20000000 30/06/93 (1 page) |
20 July 1993 | Resolutions
|
20 July 1993 | Memorandum and Articles of Association (30 pages) |
20 July 1993 | Ad 30/06/93--------- £ si 5000000@1=5000000 £ ic 15000000/20000000 (2 pages) |
20 July 1993 | Resolutions
|
5 July 1993 | Director resigned (2 pages) |
5 July 1993 | Director resigned (2 pages) |
7 December 1992 | Director resigned (2 pages) |
7 December 1992 | Director resigned (2 pages) |
9 October 1992 | Full accounts made up to 30 June 1992 (17 pages) |
9 October 1992 | Full accounts made up to 30 June 1992 (17 pages) |
9 October 1992 | Return made up to 07/09/92; no change of members
|
9 October 1992 | Return made up to 07/09/92; no change of members
|
23 March 1992 | New director appointed (2 pages) |
23 March 1992 | New director appointed (2 pages) |
5 January 1992 | New director appointed (3 pages) |
5 January 1992 | New director appointed (3 pages) |
22 October 1991 | Full accounts made up to 30 June 1991 (15 pages) |
22 October 1991 | Return made up to 07/09/91; no change of members (12 pages) |
22 October 1991 | Full accounts made up to 30 June 1991 (15 pages) |
22 October 1991 | Return made up to 07/09/91; no change of members (12 pages) |
10 October 1991 | Director resigned (2 pages) |
10 October 1991 | Director resigned (2 pages) |
7 August 1991 | Director resigned (2 pages) |
7 August 1991 | Director resigned (2 pages) |
8 July 1991 | New director appointed (3 pages) |
8 July 1991 | New director appointed (3 pages) |
22 February 1991 | Memorandum and Articles of Association (20 pages) |
22 February 1991 | Resolutions
|
22 February 1991 | Resolutions
|
22 February 1991 | Memorandum and Articles of Association (20 pages) |
23 January 1991 | Registered office changed on 23/01/91 from: forum house 15/18 lime street london ec 3M7 (1 page) |
23 January 1991 | Registered office changed on 23/01/91 from: forum house 15/18 lime street london ec 3M7 (1 page) |
24 September 1990 | Full accounts made up to 30 June 1990 (24 pages) |
24 September 1990 | Full accounts made up to 30 June 1990 (24 pages) |
13 September 1990 | Return made up to 07/09/90; full list of members (9 pages) |
13 September 1990 | Return made up to 07/09/90; full list of members (9 pages) |
3 September 1990 | New director appointed (2 pages) |
3 September 1990 | New director appointed (2 pages) |
3 April 1990 | Director resigned (2 pages) |
3 April 1990 | Director resigned (2 pages) |
13 December 1989 | Particulars of mortgage/charge (4 pages) |
13 December 1989 | Particulars of mortgage/charge (4 pages) |
15 November 1989 | Full accounts made up to 30 June 1989 (24 pages) |
15 November 1989 | Full accounts made up to 30 June 1989 (24 pages) |
15 November 1989 | Return made up to 08/09/89; full list of members (10 pages) |
15 November 1989 | Return made up to 08/09/89; full list of members (10 pages) |
24 November 1988 | Return made up to 29/09/88; full list of members (9 pages) |
24 November 1988 | Full accounts made up to 30 June 1988 (15 pages) |
24 November 1988 | Full accounts made up to 30 June 1988 (15 pages) |
24 November 1988 | Return made up to 29/09/88; full list of members (9 pages) |
14 October 1988 | Secretary resigned;new secretary appointed (2 pages) |
14 October 1988 | Secretary resigned;new secretary appointed (2 pages) |
13 September 1988 | Wd 23/08/88 ad 24/12/87--------- £ si 10000000@1=10000000 (2 pages) |
13 September 1988 | Wd 23/08/88 ad 24/12/87--------- £ si 10000000@1=10000000 (2 pages) |
6 September 1988 | Secretary's particulars changed;director's particulars changed (2 pages) |
6 September 1988 | Secretary's particulars changed;director's particulars changed (2 pages) |
25 August 1988 | Director resigned (2 pages) |
25 August 1988 | Director resigned (2 pages) |
2 June 1988 | Resolutions
|
2 June 1988 | Resolutions
|
27 April 1988 | Director resigned (2 pages) |
27 April 1988 | Director resigned (2 pages) |
24 March 1988 | £ nc 8000000/15000000 (1 page) |
24 March 1988 | Resolutions
|
24 March 1988 | Resolutions
|
24 March 1988 | £ nc 8000000/15000000 (1 page) |
9 March 1988 | Registered office changed on 09/03/88 from: 69/70 mark lane london EC3R 7HS (1 page) |
9 March 1988 | Registered office changed on 09/03/88 from: 69/70 mark lane london EC3R 7HS (1 page) |
3 March 1988 | New director appointed (10 pages) |
3 March 1988 | New director appointed (10 pages) |
25 February 1988 | Director resigned (6 pages) |
25 February 1988 | Director resigned (6 pages) |
27 October 1987 | Full accounts made up to 30 June 1987 (17 pages) |
27 October 1987 | Full accounts made up to 30 June 1987 (17 pages) |
30 June 1987 | New director appointed (2 pages) |
30 June 1987 | New director appointed (2 pages) |
19 May 1987 | New director appointed (2 pages) |
19 May 1987 | New director appointed (2 pages) |
11 April 1987 | Director resigned (2 pages) |
11 April 1987 | Director resigned (2 pages) |
4 February 1987 | Director resigned (2 pages) |
4 February 1987 | Director resigned (2 pages) |
22 October 1986 | Return made up to 20/10/86; full list of members (10 pages) |
22 October 1986 | Return made up to 20/10/86; full list of members (10 pages) |
11 September 1986 | New secretary appointed (2 pages) |
11 September 1986 | New secretary appointed (2 pages) |
14 August 1986 | Secretary resigned (2 pages) |
14 August 1986 | Secretary resigned (2 pages) |
31 July 1986 | Director resigned (2 pages) |
31 July 1986 | Director resigned (2 pages) |
18 July 1986 | Gazettable document (23 pages) |
18 July 1986 | Gazettable document (23 pages) |
16 July 1984 | Company name changed\certificate issued on 16/07/84 (2 pages) |
1 July 1964 | Incorporation (63 pages) |