London
EC1A 7NX
Director Name | Josephine Vanessa Tubbs |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 17 January 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Axa Investment Managers 7 Newgate Street London EC1A 7NX |
Director Name | Julian Tristram Gaisford St Lawrence |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 July 1995) |
Role | Fund Manager |
Correspondence Address | 43 Rowan Road London W6 7DT |
Director Name | William George Greig |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 1993(26 years, 2 months after company formation) |
Appointment Duration | 6 days (resigned 30 March 1993) |
Role | Investment Director |
Correspondence Address | 17 Cheyne Walk London SW3 5RA |
Director Name | Peter Edward Jordan |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 October 1994) |
Role | Investment Manager |
Correspondence Address | 5 Orlando Road London SW4 0LE |
Director Name | Paul Loach |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 October 1994) |
Role | Investment Manager |
Correspondence Address | 17 Stanhope Road London N6 5AW |
Director Name | Anne McMeehan |
---|---|
Date of Birth | April 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 June 1996) |
Role | Marketing Director |
Correspondence Address | Flat 3 11 Airlie Gardens London W8 7AL |
Director Name | Mr Antony Brian Milford |
---|---|
Date of Birth | April 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 October 1994) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | The Malt House Dippenhall Street Crondall Farnham Surrey GU10 5NX |
Director Name | Charles Alan Park |
---|---|
Date of Birth | March 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 October 1994) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House Bradfield Manningtree Essex CO11 2UT |
Director Name | Mr Maurice Gerard Quirke |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 April 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Buxshalls Lodge Ardingly Road Lindfield West Sussex RH16 2QY |
Director Name | Nigel Watson Sillitoe |
---|---|
Date of Birth | March 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(26 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 24 September 1993) |
Role | Sales Manager |
Correspondence Address | 9 Elmwood Road London SE24 9NU |
Secretary Name | Mrs Celia Linda Whitten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brackendene 15 Hutton Road Ash Vale Aldershot Hampshire GU12 5EY |
Director Name | Mr Warren Jay Colman |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(27 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 16 December 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 71 Hainault Road Chigwell Essex IG7 5DL |
Director Name | Michael Andrew Vogel |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 February 2003) |
Role | Investment Management |
Correspondence Address | 6 Larpent Avenue Putney London SW15 6UP |
Director Name | Alister Neil Birrell |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(28 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 October 2003) |
Role | Investment Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 94 Home Park Road Wimbledon Park London SW19 7HR |
Director Name | Rebecca Bronwen Garvey Thomas |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(28 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 22 March 1996) |
Role | Investment Manager |
Correspondence Address | 75 Dundee Wharf 100 Three Colt Street Limehouse London E14 8AX |
Director Name | Mr Craig Antony Walton |
---|---|
Date of Birth | April 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(29 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 September 2003) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney Rose Lane Wheathampstead Hertfordshire AL4 8RD |
Director Name | Mr John Nicholas Glover |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 September 2003) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Laburnum Cottage The Green, Green Hammerton York YO26 8BQ |
Director Name | Peter Bernard Hicks |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(32 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 20 August 2001) |
Role | Sales Manager |
Correspondence Address | 3 Cheviot Gardens Downswood Maidstone Kent ME15 8TE |
Director Name | Peter Bernard Hicks |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(32 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 20 August 2001) |
Role | Sales Manager |
Correspondence Address | 3 Cheviot Gardens Downswood Maidstone Kent ME15 8TE |
Director Name | Mr Christopher Peter Chambers |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 April 2005) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 230 Petersham Road Richmond Surrey TW10 7AL |
Director Name | Mr Nicholas Thomas Andrew Hodgson |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 March 2007) |
Role | Group Sales And Marketing Dire |
Country of Residence | England |
Correspondence Address | 19 Beacon Hill London N7 9LY |
Director Name | Mr Jeremy Goulding Lodwick |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(38 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2005) |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | Ashley Manor Ashley Tetbury Gloucestershire GL8 8SX Wales |
Director Name | Ian Barnetson |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(38 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 2005) |
Role | Chief Operating Officer |
Correspondence Address | Laurel Dene Burtons Lane Chalfont St Giles Buckinghamshire HP8 4BB |
Director Name | Robert Anastassis Kyprianou |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2009) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 155 Bishopsgate London |
Director Name | Nicholas Kennington Boulton |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(39 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 May 2008) |
Role | Chief Administration Officer |
Correspondence Address | 155 Bishopsgate London |
Director Name | Ivan Howard Goldsmith |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2009) |
Role | Retail Operations Manager |
Correspondence Address | 155 Bishopsgate London |
Director Name | Robert Caleb Bailey |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2009) |
Role | Head Of Uk Retail Sales |
Correspondence Address | 7 Newgate Street London EC1A 7NX |
Director Name | Matthew Timothy Lovatt |
---|---|
Date of Birth | March 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 155 Bishopsgate London EC2M 3FT |
Director Name | Matthew Timothy Lovatt |
---|---|
Date of Birth | March 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Bishopsgate London EC2M 3FT |
Director Name | Mr Philip Miles Wood |
---|---|
Date of Birth | April 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Langham Place Highwoods Colchester CO4 9GB |
Secretary Name | Framlington Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1996(29 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 October 2005) |
Correspondence Address | 155 Bishopsgate London EC2M 3XJ |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100k at 1 | Axa Investment Managers Uk Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2008 (14 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved following liquidation (1 page) |
17 January 2012 | Final Gazette dissolved following liquidation (1 page) |
19 October 2011 | Termination of appointment of Philip Wood as a director (2 pages) |
19 October 2011 | Termination of appointment of Philip Miles Wood as a director on 22 September 2011 (2 pages) |
17 October 2011 | Return of final meeting in a members' voluntary winding up (6 pages) |
17 October 2011 | Return of final meeting in a members' voluntary winding up (6 pages) |
11 October 2010 | Registered office address changed from 7 Newgate Street London EC1A 7NX United Kingdom on 11 October 2010 (2 pages) |
11 October 2010 | Declaration of solvency (3 pages) |
11 October 2010 | Appointment of a voluntary liquidator (1 page) |
11 October 2010 | Resolutions
|
11 October 2010 | Registered office address changed from 7 Newgate Street London EC1A 7NX United Kingdom on 11 October 2010 (2 pages) |
11 October 2010 | Declaration of solvency (3 pages) |
11 October 2010 | Appointment of a voluntary liquidator (1 page) |
11 October 2010 | Resolutions
|
8 September 2010 | Registered office address changed from 155 Bishopsgate London EC2M 3FT on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from 155 Bishopsgate London EC2M 3FT on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from 155 Bishopsgate London EC2M 3FT on 8 September 2010 (1 page) |
11 August 2010 | Secretary's details changed for Miss Eleanor Cranmer on 10 August 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Miss Eleanor Cranmer on 10 August 2010 (2 pages) |
15 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
15 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
8 October 2009 | Termination of appointment of Robert Kyprianou as a director (1 page) |
8 October 2009 | Termination of appointment of Matthew Lovatt as a director (1 page) |
8 October 2009 | Termination of appointment of Robert Bailey as a director (1 page) |
8 October 2009 | Termination of appointment of Ivan Goldsmith as a director (1 page) |
8 October 2009 | Appointment of Philip Miles Wood as a director (2 pages) |
8 October 2009 | Appointment of Josephine Vanessa Tubbs as a director (2 pages) |
8 October 2009 | Termination of appointment of Robert Kyprianou as a director (1 page) |
8 October 2009 | Termination of appointment of Matthew Lovatt as a director (1 page) |
8 October 2009 | Termination of appointment of Robert Bailey as a director (1 page) |
8 October 2009 | Termination of appointment of Ivan Goldsmith as a director (1 page) |
8 October 2009 | Appointment of Philip Miles Wood as a director (2 pages) |
8 October 2009 | Appointment of Josephine Vanessa Tubbs as a director (2 pages) |
29 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
5 June 2008 | Appointment terminated director nicholas boulton (1 page) |
5 June 2008 | Appointment Terminated Director nicholas boulton (1 page) |
29 April 2008 | Return made up to 23/03/08; full list of members (5 pages) |
29 April 2008 | Return made up to 23/03/08; full list of members (5 pages) |
11 April 2008 | Secretary's change of particulars / eleanor cranmer / 11/03/2008 (1 page) |
11 April 2008 | Secretary's Change of Particulars / eleanor cranmer / 11/03/2008 / HouseName/Number was: , now: 155; Street was: 127 dora road, now: bishopsgate; Post Code was: SW19 7JT, now: EC2M 3XJ; Country was: , now: united kingdom; Secure Officer was: false, now: true (1 page) |
26 March 2008 | Director's change of particulars / ivan goldsmith / 26/03/2008 (1 page) |
26 March 2008 | Director's change of particulars / nicholas boulton / 26/03/2008 (1 page) |
26 March 2008 | Director's change of particulars / matthew lovatt / 25/03/2008 (1 page) |
26 March 2008 | Director's change of particulars / robert kyprianou / 26/03/2008 (1 page) |
26 March 2008 | Director's Change of Particulars / ivan goldsmith / 26/03/2008 / HouseName/Number was: , now: 155; Street was: 57 grosvenor road, now: bishopsgate; Area was: wanstead, now: ; Post Code was: E11 2ES, now: ; Country was: , now: uk; Secure Officer was: false, now: true (1 page) |
26 March 2008 | Director's Change of Particulars / nicholas boulton / 26/03/2008 / HouseName/Number was: , now: 155; Street was: glevering house, now: bishopsgate; Area was: wickham market road easton, now: ; Post Town was: woodbridge, now: london; Region was: suffolk, now: ; Post Code was: IP13 0ET, now: ; Country was: , now: uk; Secure Officer was: false, now: t (1 page) |
26 March 2008 | Director's Change of Particulars / matthew lovatt / 25/03/2008 / HouseName/Number was: , now: 155; Street was: 20 clifford manor road, now: bishopsgate; Post Town was: guildford, now: london; Region was: surrey, now: ; Post Code was: GU4 8AG, now: ; Country was: , now: uk; Secure Officer was: false, now: true (1 page) |
26 March 2008 | Director's Change of Particulars / robert kyprianou / 26/03/2008 / HouseName/Number was: , now: 155; Street was: 132 green dragon lane, now: bishopsgate; Area was: winchmore hill, now: ; Post Code was: N21 1ET, now: ; Country was: , now: uk; Secure Officer was: false, now: true (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
15 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
15 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
15 April 2007 | Return made up to 23/03/07; full list of members (9 pages) |
15 April 2007 | Return made up to 23/03/07; full list of members (9 pages) |
7 September 2006 | New director appointed (1 page) |
7 September 2006 | New director appointed (1 page) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
12 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
12 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
24 January 2006 | Memorandum and Articles of Association (18 pages) |
24 January 2006 | Memorandum and Articles of Association (18 pages) |
23 January 2006 | New director appointed (1 page) |
23 January 2006 | New director appointed (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
16 January 2006 | Company name changed framlington unit management limi ted\certificate issued on 16/01/06 (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Company name changed framlington unit management limi ted\certificate issued on 16/01/06 (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | New secretary appointed (1 page) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | New secretary appointed (1 page) |
16 November 2005 | New director appointed (2 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
18 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
18 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
5 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
20 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
10 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
10 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
14 April 2003 | Return made up to 23/03/03; full list of members
|
14 April 2003 | Return made up to 23/03/03; full list of members (8 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
28 November 2002 | Director's particulars changed (1 page) |
28 November 2002 | Director's particulars changed (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
24 April 2002 | Return made up to 23/03/02; full list of members
|
24 April 2002 | Return made up to 23/03/02; full list of members (7 pages) |
8 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
8 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
19 April 2001 | Return made up to 23/03/01; full list of members
|
19 April 2001 | Return made up to 23/03/01; full list of members (8 pages) |
22 February 2001 | Full accounts made up to 31 December 2000 (12 pages) |
22 February 2001 | Full accounts made up to 31 December 2000 (12 pages) |
12 April 2000 | Return made up to 23/03/00; full list of members
|
12 April 2000 | Return made up to 23/03/00; full list of members (8 pages) |
14 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
14 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
3 September 1999 | Registered office changed on 03/09/99 from: 155 bishopsgate, london, EC2M 3XJ (1 page) |
3 September 1999 | Registered office changed on 03/09/99 from: 155 bishopsgate, london, EC2M 3XJ (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
12 May 1999 | Return made up to 23/03/99; no change of members (8 pages) |
12 May 1999 | Return made up to 23/03/99; no change of members (8 pages) |
23 November 1998 | Director's particulars changed (1 page) |
23 November 1998 | Director's particulars changed (1 page) |
14 October 1998 | Director's particulars changed (1 page) |
14 October 1998 | Director's particulars changed (1 page) |
14 May 1998 | Director's particulars changed (1 page) |
14 May 1998 | Director's particulars changed (1 page) |
27 April 1998 | Return made up to 23/03/98; full list of members (9 pages) |
27 April 1998 | Return made up to 23/03/98; full list of members (9 pages) |
17 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 March 1998 | Resolutions
|
17 March 1998 | Resolutions
|
17 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 March 1998 | Resolutions
|
17 March 1998 | Resolutions
|
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
23 April 1997 | Return made up to 23/03/97; no change of members (7 pages) |
23 April 1997 | Return made up to 23/03/97; no change of members (7 pages) |
11 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
11 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Director resigned (1 page) |
30 September 1996 | New secretary appointed (2 pages) |
30 September 1996 | Secretary resigned (1 page) |
30 September 1996 | Secretary resigned (1 page) |
30 September 1996 | New secretary appointed (2 pages) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | New director appointed (1 page) |
15 April 1996 | Return made up to 23/03/96; no change of members (7 pages) |
15 April 1996 | Return made up to 23/03/96; no change of members (7 pages) |
2 April 1996 | Director resigned (2 pages) |
2 April 1996 | Director resigned (2 pages) |
19 March 1996 | Full accounts made up to 31 December 1995 (11 pages) |
19 March 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 October 1995 | New director appointed (4 pages) |
30 October 1995 | New director appointed (4 pages) |
30 October 1995 | New director appointed (4 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
18 August 1995 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
18 August 1995 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
9 August 1995 | Director's particulars changed (4 pages) |
9 August 1995 | Director's particulars changed (2 pages) |
28 July 1995 | Director resigned (4 pages) |
28 July 1995 | Director resigned (2 pages) |
30 April 1995 | New director appointed (4 pages) |
30 April 1995 | Director resigned (4 pages) |
30 April 1995 | Director resigned (2 pages) |
30 April 1995 | New director appointed (2 pages) |
27 April 1995 | New director appointed (6 pages) |
27 April 1995 | New director appointed (3 pages) |
10 April 1995 | Return made up to 23/03/95; full list of members (16 pages) |
10 April 1995 | Return made up to 23/03/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
26 February 1993 | Full accounts made up to 30 November 1992 (9 pages) |
26 February 1993 | Full accounts made up to 30 November 1992 (9 pages) |
25 March 1992 | Full accounts made up to 30 November 1991 (10 pages) |
25 March 1992 | Full accounts made up to 30 November 1991 (10 pages) |
15 April 1991 | Full accounts made up to 30 November 1990 (9 pages) |
15 April 1991 | Full accounts made up to 30 November 1990 (9 pages) |
10 May 1990 | Full accounts made up to 30 November 1989 (14 pages) |
10 May 1990 | Full accounts made up to 30 November 1989 (14 pages) |
15 May 1989 | Full accounts made up to 30 November 1988 (15 pages) |
15 May 1989 | Full accounts made up to 30 November 1988 (15 pages) |
2 December 1987 | Full accounts made up to 30 June 1987 (12 pages) |
2 December 1987 | Full accounts made up to 30 June 1987 (12 pages) |
12 November 1986 | Full accounts made up to 30 June 1986 (15 pages) |
12 November 1986 | Full accounts made up to 30 June 1986 (15 pages) |
15 November 1985 | Accounts made up to 30 June 1985 (15 pages) |
15 November 1985 | Accounts made up to 30 June 1985 (15 pages) |
16 July 1985 | Accounts made up to 30 June 1984 (14 pages) |
16 July 1985 | Accounts made up to 30 June 1984 (14 pages) |
17 November 1983 | Accounts made up to 30 June 1983 (13 pages) |
17 November 1983 | Accounts made up to 30 June 1983 (13 pages) |
19 October 1982 | Accounts made up to 18 June 1982 (11 pages) |
19 October 1982 | Accounts made up to 18 June 1982 (11 pages) |
18 September 1981 | Accounts made up to 12 June 1981 (9 pages) |
18 September 1981 | Accounts made up to 12 June 1981 (9 pages) |
20 October 1980 | Accounts made up to 13 June 1980 (7 pages) |
20 October 1980 | Accounts made up to 13 June 1980 (7 pages) |
31 October 1979 | Accounts made up to 15 June 1979 (7 pages) |
31 October 1979 | Accounts made up to 15 June 2079 (7 pages) |
27 October 1978 | Accounts made up to 9 June 1978 (8 pages) |
27 October 1978 | Accounts made up to 9 June 1978 (8 pages) |
27 October 1978 | Accounts made up to 9 June 2078 (8 pages) |
11 August 1978 | Accounts made up to 31 December 1977 (8 pages) |
11 August 1978 | Accounts made up to 31 December 2077 (8 pages) |
13 May 1977 | Accounts made up to 31 December 1976 (7 pages) |
13 May 1977 | Accounts made up to 31 December 2076 (7 pages) |
26 May 1976 | Accounts made up to 31 December 1975 (8 pages) |
26 May 1976 | Accounts made up to 31 December 2075 (8 pages) |