Company NameLadbroke Group International
Company StatusDissolved
Company Number00856636
CategoryPrivate Unlimited Company
Incorporation Date12 August 1965(58 years, 9 months ago)
Dissolution Date18 July 2023 (9 months, 2 weeks ago)
Previous NameLadbroke (Uxbridge) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(51 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 18 July 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2017(52 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed21 November 2019(54 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 18 July 2023)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameJames Henry Clarke
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(26 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 January 1995)
RoleTaxation Manager
Correspondence Address7 Richmond Drive
Shepperton
Middlesex
TW17 9EB
Director NameMr Jeremiah Francis O'Mahony
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(26 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 June 1994)
RoleCompany Director
Correspondence AddressJerpoint House 11 Grange Court Road
East Common
Harpenden
Hertfordshire
AL5 1BY
Director NameMr Cyril Stein
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(26 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 August 1992)
RoleCompany Director
Correspondence AddressFlat 60 Hyde Park Towers
Porchester Terrace
London
W2 3HJ
Director NameMr Peter Michael George
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(26 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 1994)
RoleCompany Director
Correspondence Address9 Downesbury
40 Steeles Road
London
NW3 4SA
Director NameChristopher Henry Andrews
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(26 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 August 1992)
RoleCo Secretary/Director
Correspondence AddressSpringwood
Bury Rise
Bovingdon
Hertfordshire
HP3 0DN
Secretary NameMr Peter Neil Atkin
NationalityBritish
StatusResigned
Appointed03 May 1992(26 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT
Director NameRobert David Ballingall
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(28 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 October 1998)
RoleTax Accountant
Country of ResidenceEngland
Correspondence Address69 Lye Green Road
Chesham
Buckinghamshire
HP5 3NB
Director NameDavid Paul Matthews
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(28 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 October 1994)
RoleChartered Accountant
Correspondence Address8 Holmwood Gardens
Finchley
London
N3
Director NameMs Corinne Sloan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed03 February 1994(28 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 November 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Kensington Park Gardens
London
W11 2QT
Director NameMr Peter Neil Atkin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(29 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 1996)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT
Director NameAlexander George Elkies
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(29 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1997)
RoleChartered Accountant
Correspondence Address29 Tyrell Gardens
Windsor
Berkshire
SL4 4DH
Director NameMarie Adelaide Grizella Stevens
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(29 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wilton Crescent
London
SW1X 8RN
Secretary NameMichael Jeremy Noble
NationalityBritish
StatusResigned
Appointed07 November 1994(29 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 1996)
RoleCompany Director
Correspondence AddressRectory Lodge
Parsons Shaw Lusted Hall Lane
Tatsfield
Kent
TN16 2NL
Director NamePhilip Haydn Turner
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(30 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 October 1998)
RoleCompany Director
Correspondence Address128 St Pancras Way
London
NW1 9NB
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed10 October 1996(31 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 June 2001)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameIan Dyson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(31 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 October 1998)
RoleAccountant
Correspondence AddressThe Laurels
Miles Lane
Cobham
Surrey
KT11 2ED
Director NameMichael Edward Smith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(33 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHintlesham
55 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LW
Director NameDavid William Jarvis
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(33 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 May 1999)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Mark
Somerset
TA9 4NN
Director NameMr Peter Michael George
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(33 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressHeatherwood Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SR
Director NameBrian Godman Wallace
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(33 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 February 2006)
RoleCompany Director
Correspondence AddressThe Haven
Manor Road, Penn
High Wycombe
Buckinghamshire
HP10 8HY
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(33 years, 10 months after company formation)
Appointment Duration12 years, 12 months (resigned 31 May 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMrs Joanna Boydell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(36 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 February 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBoreas
Rushmere Lane
Chesham
Buckinghamshire
HP5 3QY
Director NameMr John Clifford Baty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(39 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 March 2008)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressFlat C
1 Cranley Gardens
London
N10 3AA
Director NameRosemary Prudence Thorne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(40 years, 6 months after company formation)
Appointment Duration1 year (resigned 12 March 2007)
RoleFinance Director
Correspondence Address23 Ellerton House
11 Bryanston Square
London
W1H 2DQ
Director NameMr Vinod Parmar
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(42 years, 12 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 December 2017)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMr Jonathan Mark Adelman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(46 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Adrian John Bushnell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2014(48 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Snehal Shah
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(50 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(50 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameSonja ArseniĆ
StatusResigned
Appointed08 August 2019(54 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2001(35 years, 10 months after company formation)
Appointment Duration18 years, 2 months (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF

Contact

Websiteladbrokes.co.uk
Telephone0800 1510289
Telephone regionFreephone

Location

Registered Address3rd Floor One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

117.9k at £1Travel Document Service
99.98%
Ordinary
28 at £1Sponsio LTD
0.02%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 December 2017Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page)
13 December 2017Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages)
3 November 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
30 October 2017Director's details changed for Mr Geoffrey Keith Howard Mason on 24 May 2017 (2 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
30 June 2017Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
19 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
18 May 2017Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page)
16 March 2017Termination of appointment of Snehal Shah as a director on 6 March 2017 (1 page)
24 February 2017Director's details changed for Mr Snehal Shah on 13 June 2016 (2 pages)
13 February 2017Appointment of Stuart John Smith as a director on 8 February 2017 (2 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 July 2016Termination of appointment of Adrian John Bushnell as a director on 15 July 2016 (1 page)
20 July 2016Appointment of Mr Geoffrey Keith Howard Mason as a director on 15 July 2016 (2 pages)
17 June 2016Termination of appointment of Andrew James Wilson as a director on 13 June 2016 (1 page)
17 June 2016Appointment of Mr Snehal Shah as a director on 13 June 2016 (2 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 117,906
(4 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 117,906
(4 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 117,906
(4 pages)
25 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 117,906
(4 pages)
28 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 117,906
(4 pages)
14 May 2014Termination of appointment of Jonathan Adelman as a director (1 page)
14 May 2014Appointment of Mr Adrian John Bushnell as a director (2 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
21 May 2013Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages)
21 May 2013Director's details changed for Andrew James Wilson on 2 May 2013 (2 pages)
13 September 2012Full accounts made up to 31 December 2011 (10 pages)
11 June 2012Appointment of Mr Jonathan Mark Adelman as a director (2 pages)
8 June 2012Termination of appointment of Michael Noble as a director (1 page)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
25 August 2011Full accounts made up to 31 December 2010 (10 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
4 May 2011Director's details changed for Mr Vinod Parmar on 28 April 2011 (2 pages)
3 May 2011Director's details changed for Andrew James Wilson on 28 April 2011 (2 pages)
24 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
13 September 2010Full accounts made up to 31 December 2009 (11 pages)
21 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 June 2010Statement of company's objects (2 pages)
30 October 2009Full accounts made up to 31 December 2008 (11 pages)
3 June 2009Return made up to 03/05/09; full list of members (4 pages)
23 March 2009Director appointed andrew james wilson (2 pages)
23 March 2009Appointment terminated director john baty (1 page)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
11 August 2008Director appointed vinod parmar (2 pages)
30 May 2008Return made up to 03/05/08; full list of members (4 pages)
11 September 2007Full accounts made up to 31 December 2006 (11 pages)
8 June 2007Return made up to 03/05/07; full list of members (5 pages)
7 June 2007£ ic 10000/7588 18/04/07 £ sr 2412@1=2412 (1 page)
30 March 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
30 May 2006Return made up to 03/05/06; full list of members (6 pages)
28 March 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 March 2006Certificate of re-registration from Limited to Unlimited (1 page)
16 March 2006Re-registration of Memorandum and Articles (9 pages)
16 March 2006Members' assent for rereg from LTD to UNLTD (2 pages)
16 March 2006Application for reregistration from LTD to UNLTD (2 pages)
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2006Declaration of assent for reregistration to UNLTD (1 page)
10 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2006Nc inc already adjusted 30/01/06 (1 page)
10 March 2006Ad 30/01/06--------- £ si 813858266@1=813858266 £ ic 2560046558/3373904824 (2 pages)
10 March 2006New director appointed (9 pages)
3 March 2006Director resigned (1 page)
1 March 2006Secretary's particulars changed (1 page)
28 February 2006Registered office changed on 28/02/06 from: maple court central park, reeds crescent watford herts WD24 4QQ (1 page)
6 October 2005Full accounts made up to 31 December 2004 (11 pages)
2 June 2005Return made up to 03/05/05; full list of members (3 pages)
21 February 2005New director appointed (3 pages)
17 February 2005Director resigned (1 page)
20 August 2004Full accounts made up to 31 December 2003 (11 pages)
14 May 2004Return made up to 03/05/04; full list of members (6 pages)
21 January 2004Ad 29/12/03--------- £ si 165000000@1=165000000 £ ic 2395046558/2560046558 (2 pages)
21 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2004Nc inc already adjusted 29/12/03 (1 page)
20 October 2003Full accounts made up to 31 December 2002 (9 pages)
4 June 2003Return made up to 03/05/03; full list of members (6 pages)
13 January 2003Director's particulars changed (1 page)
21 October 2002Full accounts made up to 31 December 2001 (9 pages)
6 June 2002Return made up to 03/05/02; full list of members (6 pages)
22 May 2002Director's particulars changed (1 page)
17 April 2002Director's particulars changed (1 page)
5 November 2001New director appointed (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
30 October 2001Director resigned (1 page)
8 July 2001New secretary appointed (2 pages)
8 July 2001Secretary resigned (1 page)
25 May 2001Return made up to 03/05/01; full list of members (3 pages)
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
25 September 2000Full accounts made up to 31 December 1999 (9 pages)
5 September 2000Amending 882R iss 09/12/99 cance (2 pages)
4 September 2000Director resigned (1 page)
30 May 2000Return made up to 03/05/00; full list of members (6 pages)
6 February 2000Declaration of assistance for shares acquisition (7 pages)
26 January 2000Ad 09/12/99--------- £ si 1000000@1=1000000 £ ic 1469250002/1470250002 (2 pages)
26 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 January 2000£ nc 2240000100/2469250002 09/12/99 (1 page)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
15 October 1999Director resigned (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999New director appointed (2 pages)
24 May 1999Return made up to 03/05/99; full list of members (12 pages)
8 May 1999Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998New director appointed (5 pages)
6 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
24 May 1998Return made up to 03/05/98; full list of members (7 pages)
3 June 1997Return made up to 03/05/97; full list of members (12 pages)
23 April 1997Ad 11/04/97-16/04/97 £ si 69250000@1=69250000 £ ic 1400000002/1469250002 (2 pages)
6 April 1997Full accounts made up to 31 December 1996 (12 pages)
26 March 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
9 November 1996New secretary appointed (2 pages)
9 November 1996Secretary resigned (1 page)
24 October 1996Full accounts made up to 31 December 1995 (12 pages)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden la london NW10 2XE (1 page)
9 September 1996Ad 23/08/96--------- £ si 1160000000@1=1160000000 £ ic 240000002/1400000002 (2 pages)
9 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 September 1996Nc inc already adjusted 23/08/96 (1 page)
8 August 1996Director resigned (1 page)
8 August 1996New director appointed (1 page)
8 August 1996Director resigned (2 pages)
31 May 1996Return made up to 03/05/96; full list of members (8 pages)
24 October 1995Full accounts made up to 31 December 1994 (11 pages)
30 May 1995Return made up to 03/05/95; full list of members (14 pages)
2 September 1994Full accounts made up to 31 December 1993 (11 pages)
14 September 1993Full accounts made up to 31 December 1992 (9 pages)
15 July 1992Full accounts made up to 31 December 1991 (9 pages)