Canary Wharf
London
E14 5HU
Director Name | Mr Paul David England |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2019(54 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2000(34 years, 10 months after company formation) |
Appointment Duration | 24 years, 3 months |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Haro Moushegh Bedelian |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 1998) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Brynstoke 30 Downs Way Tadworth Surrey KT20 5DZ |
Director Name | David Lynn Rhys Harris |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 December 1997) |
Role | Accountant |
Correspondence Address | Greenhaze Bowerland Lane Crowhurst Lingfield Surrey RH7 6DF |
Director Name | Alistair James Wivell |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 April 2000) |
Role | Civil Engineer |
Correspondence Address | 15 Beechmount Park Edinburgh EH12 5YT Scotland |
Director Name | Michael William Welton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1999) |
Role | Civil Engineer |
Correspondence Address | 36 Manor Way Onslow Village Guildford Surrey GU2 7RP |
Director Name | Mr Donald Gibson Walker |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 May 1992(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 August 1993) |
Role | Personnel Manager |
Country of Residence | England |
Correspondence Address | Willows 33 Meadowbrook Oxted Surrey RH8 9LT |
Secretary Name | Michael John Colin Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hurst Way South Croydon Surrey CR2 7AP |
Director Name | Stuart James Siddall |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 1995) |
Role | Chartered Accountant |
Correspondence Address | 55 The Uplands Gerrards Cross Buckinghamshire SL9 7JQ |
Director Name | Mr Francis Declan Finbar Tempany McCormack |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(30 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 August 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cob Cottage Shore Road Bosham West Sussex PO18 8HZ |
Director Name | Mr Christopher Rait O'Neill Pearson |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(35 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 December 2008) |
Role | Solicitor |
Correspondence Address | Shirley House, 5 West Walks Dorchester Dorset DT1 1RE |
Director Name | Mr Stuart Fraser Murray |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(35 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 30 September 2000) |
Role | Solicitor |
Correspondence Address | 29 Binden Road London W12 9RJ |
Director Name | Mr Colin Michael Pryce |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British,Jamaican |
Status | Resigned |
Appointed | 03 April 2000(35 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months (resigned 25 October 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Paul William Goldsmith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(35 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 August 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Mark David Peters |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(44 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 September 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Stuart Kenneth Leadill |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(48 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Gavin Russell |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(49 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 September 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Martin Terence Alan Purvis |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2014(49 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(50 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Andrew Robert Astin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(50 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 March 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr David Ross Mercer |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(52 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 February 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Jonathan Lagan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(53 years, 12 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 August 2019) |
Role | Group General Counsel, Head Of Legal And Company S |
Country of Residence | United Kingdom |
Correspondence Address | The Curve Building Axis Business Park Hurricane Way Langley Berkshire SL3 8AG |
Website | balfourbeatty.com |
---|
Registered Address | 5 Churchill Place Canary Wharf London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
99 at £1 | Balfour Beatty Group LTD 99.00% Ordinary |
---|---|
1 at £1 | Balfour Beatty Nominees LTD 1.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (3 weeks, 6 days from now) |
21 February 1994 | Delivered on: 24 February 1994 Persons entitled: Sencara Properties Limited Classification: Security deposit agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein acting together in a joint venture as translink joint venture to the chargee under the terms of a lease dated 21ST february 1994 and this agreement. Particulars: The sum of £20,000 and all interest earned thereon deposited under the terms of a security deposit deed dated 21ST february 1994. see the mortgage charge document for full details. Outstanding |
---|
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
23 September 2019 | Termination of appointment of Gavin Russell as a director on 18 September 2019 (1 page) |
23 September 2019 | Appointment of Mr Paul David England as a director on 18 September 2019 (2 pages) |
23 September 2019 | Appointment of Mr David Mark Smith as a director on 18 September 2019 (2 pages) |
13 September 2019 | Termination of appointment of Jonathan Lagan as a director on 28 August 2019 (1 page) |
15 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
7 March 2019 | Director's details changed for Jonathan Lagan on 4 February 2019 (2 pages) |
4 March 2019 | Appointment of Jonathan Lagan as a director on 4 February 2019
|
28 February 2019 | Termination of appointment of David Ross Mercer as a director on 4 February 2019 (1 page) |
25 October 2018 | Termination of appointment of Colin Michael Pryce as a director on 25 October 2018 (1 page) |
28 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
12 September 2017 | Director's details changed for Gavin Russell on 3 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Gavin Russell on 3 September 2017 (2 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
3 April 2017 | Appointment of Mr David Ross Mercer as a director on 28 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr David Ross Mercer as a director on 28 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page) |
3 October 2016 | Director's details changed for Gavin Russell on 1 December 2015 (2 pages) |
3 October 2016 | Director's details changed for Gavin Russell on 1 December 2015 (2 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Fourth Floor 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
12 August 2015 | Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages) |
12 August 2015 | Appointment of Andrew Robert Astin as a director on 4 August 2015 (3 pages) |
4 August 2015 | Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Christopher William Healy as a director on 3 August 2015 (1 page) |
27 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
18 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
14 May 2015 | Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages) |
14 May 2015 | Appointment of Christopher William Healy as a director on 27 April 2015 (3 pages) |
28 April 2015 | Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Martin Terence Alan Purvis as a director on 27 April 2015 (1 page) |
20 November 2014 | Amended total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 November 2014 | Amended total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 October 2014 | Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014 (3 pages) |
13 October 2014 | Appointment of Mr Martin Terence Alan Purvis as a director on 14 September 2014 (3 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (7 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (7 pages) |
15 September 2014 | Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Mark David Peters as a director on 14 September 2014 (1 page) |
13 June 2014 | Appointment of Gavin Russell as a director (3 pages) |
13 June 2014 | Appointment of Gavin Russell as a director (3 pages) |
2 June 2014 | Termination of appointment of Stuart Leadill as a director (1 page) |
2 June 2014 | Termination of appointment of Stuart Leadill as a director (1 page) |
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
16 September 2013 | Appointment of Stuart Kenneth Leadill as a director (3 pages) |
16 September 2013 | Appointment of Stuart Kenneth Leadill as a director (3 pages) |
2 September 2013 | Termination of appointment of Paul Goldsmith as a director (1 page) |
2 September 2013 | Termination of appointment of Paul Goldsmith as a director (1 page) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
1 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
12 October 2010 | Statement of company's objects (2 pages) |
12 October 2010 | Statement of company's objects (2 pages) |
12 October 2010 | Resolutions
|
12 October 2010 | Resolutions
|
10 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (15 pages) |
10 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (15 pages) |
22 April 2010 | Director's details changed for Mark David Peters on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Colin Michael Pryce on 1 April 2010 (4 pages) |
22 April 2010 | Director's details changed for Mark David Peters on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Colin Michael Pryce on 1 April 2010 (4 pages) |
22 April 2010 | Director's details changed for Mark David Peters on 1 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Colin Michael Pryce on 1 April 2010 (4 pages) |
22 April 2010 | Director's details changed for Paul William Goldsmith on 1 April 2010 (3 pages) |
7 September 2009 | Appointment terminated director francis mccormack (1 page) |
7 September 2009 | Appointment terminated director francis mccormack (1 page) |
26 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
18 June 2009 | Director appointed mark david peters (4 pages) |
18 June 2009 | Director appointed mark david peters (4 pages) |
3 June 2009 | Return made up to 11/05/09; no change of members (5 pages) |
3 June 2009 | Return made up to 11/05/09; no change of members (5 pages) |
23 December 2008 | Appointment terminated director christopher pearson (1 page) |
23 December 2008 | Appointment terminated director christopher pearson (1 page) |
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) |
3 June 2008 | Return made up to 11/05/08; no change of members (5 pages) |
3 June 2008 | Return made up to 11/05/08; no change of members (5 pages) |
10 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
10 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
5 June 2007 | Return made up to 11/05/07; full list of members (5 pages) |
5 June 2007 | Return made up to 11/05/07; full list of members (5 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 June 2006 | Return made up to 11/05/06; full list of members (6 pages) |
5 June 2006 | Return made up to 11/05/06; full list of members (6 pages) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
2 June 2005 | Return made up to 11/05/05; no change of members (5 pages) |
2 June 2005 | Return made up to 11/05/05; no change of members (5 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
15 May 2004 | Return made up to 11/05/04; no change of members (5 pages) |
15 May 2004 | Return made up to 11/05/04; no change of members (5 pages) |
8 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
8 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
30 May 2003 | Return made up to 11/05/03; full list of members (8 pages) |
30 May 2003 | Return made up to 11/05/03; full list of members (8 pages) |
23 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
23 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
6 August 2002 | Auditor's resignation (1 page) |
6 August 2002 | Auditor's resignation (1 page) |
7 June 2002 | Return made up to 11/05/02; full list of members (6 pages) |
7 June 2002 | Return made up to 11/05/02; full list of members (6 pages) |
21 November 2001 | Resolutions
|
21 November 2001 | Resolutions
|
29 October 2001 | Full accounts made up to 31 December 2000 (6 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (6 pages) |
12 June 2001 | Return made up to 11/05/01; no change of members (5 pages) |
12 June 2001 | Secretary's particulars changed (1 page) |
12 June 2001 | Return made up to 11/05/01; no change of members (5 pages) |
12 June 2001 | Secretary's particulars changed (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: one angel square torrens street london. EC1V 1SX (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: one angel square torrens street london. EC1V 1SX (1 page) |
8 June 2000 | Return made up to 11/05/00; no change of members (6 pages) |
8 June 2000 | Return made up to 11/05/00; no change of members (6 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
3 June 1999 | Return made up to 11/05/99; full list of members (6 pages) |
3 June 1999 | Return made up to 11/05/99; full list of members (6 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
30 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
19 May 1998 | Return made up to 11/05/98; no change of members (9 pages) |
19 May 1998 | Return made up to 11/05/98; no change of members (9 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
2 January 1998 | Director's particulars changed (1 page) |
2 January 1998 | Director's particulars changed (1 page) |
6 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
6 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
16 May 1997 | Return made up to 11/05/97; no change of members (12 pages) |
16 May 1997 | Return made up to 11/05/97; no change of members (12 pages) |
14 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
14 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
6 June 1996 | Return made up to 11/05/96; full list of members (14 pages) |
6 June 1996 | Return made up to 11/05/96; full list of members (14 pages) |
31 May 1995 | Return made up to 11/05/95; no change of members (6 pages) |
31 May 1995 | Return made up to 11/05/95; no change of members (6 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
17 May 1995 | Director resigned;new director appointed (2 pages) |
17 May 1995 | Director resigned;new director appointed (2 pages) |
17 March 1994 | Company name changed\certificate issued on 17/03/94 (2 pages) |
17 March 1994 | Company name changed\certificate issued on 17/03/94 (2 pages) |
30 March 1992 | Full accounts made up to 31 December 1991 (7 pages) |
30 March 1992 | Full accounts made up to 31 December 1991 (7 pages) |
8 March 1991 | Full accounts made up to 31 December 1990 (7 pages) |
8 March 1991 | Full accounts made up to 31 December 1990 (7 pages) |
16 May 1990 | Full accounts made up to 31 December 1989 (7 pages) |
16 May 1990 | Full accounts made up to 31 December 1989 (7 pages) |
7 June 1989 | Full accounts made up to 31 December 1988 (7 pages) |
7 June 1989 | Full accounts made up to 31 December 1988 (7 pages) |
1 August 1988 | Full accounts made up to 31 December 1987 (8 pages) |
1 August 1988 | Full accounts made up to 31 December 1987 (8 pages) |
21 July 1987 | Full accounts made up to 31 December 1986 (7 pages) |
21 July 1987 | Full accounts made up to 31 December 1986 (7 pages) |
5 June 1986 | Full accounts made up to 31 December 1985 (7 pages) |
5 June 1986 | Full accounts made up to 31 December 1985 (7 pages) |
9 August 1985 | Accounts made up to 31 December 1984 (7 pages) |
9 August 1985 | Accounts made up to 31 December 1984 (7 pages) |
23 July 1984 | Accounts made up to 31 December 1983 (7 pages) |
23 July 1984 | Accounts made up to 31 December 1983 (7 pages) |
26 July 1983 | Accounts made up to 31 December 1982 (7 pages) |
26 July 1983 | Accounts made up to 31 December 1982 (7 pages) |
21 September 1982 | Accounts made up to 31 December 1981 (8 pages) |
21 September 1982 | Accounts made up to 31 December 1981 (8 pages) |
15 August 1980 | Accounts made up to 31 December 1979 (7 pages) |
15 August 1980 | Accounts made up to 31 December 1979 (7 pages) |
9 August 1980 | Alter mem and arts (33 pages) |
9 August 1980 | Alter mem and arts (33 pages) |
13 January 1980 | Accounts made up to 31 December 1980 (7 pages) |
13 January 1980 | Accounts made up to 31 December 1980 (7 pages) |
18 February 1965 | Certificate of incorporation (1 page) |
18 February 1965 | Certificate of incorporation (1 page) |