London
W1U 1QX
Director Name | Mr Nicholas James William Borrett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2015(48 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Group Company Secretary And General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 February 2013(46 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Martyn Robert Frost |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 1994) |
Role | Chartered Accountant |
Correspondence Address | Woodlands 13 The Rise Amersham Buckinghamshire HP7 9AG |
Director Name | Mr Robert James Wetherall |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1994) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Hollydyke House Little Missenden Amersham Buckinghamshire HP7 0RD |
Director Name | Martin John Read |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 1993) |
Role | Commercial Director |
Correspondence Address | 2 Emmbrook Vale Wokingham Berkshire RG11 5PW |
Director Name | Howard Harry Malleson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 1993) |
Role | Engineer |
Correspondence Address | The Nook Church Road Mannings Heath Horsham Sussex RH13 6JE |
Secretary Name | Adam Robert Zaborniak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | 158 Turnpike Link Croydon Surrey CR0 5NZ |
Director Name | Anthony John Brimble |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 December 1996) |
Role | Chemical Engineer |
Correspondence Address | Forest Edge 39 Old Bisley Road Frimley Camberley Surrey GU16 5RE |
Director Name | Mr Martin Vaux |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 171 Foxon Lane Caterham Surrey CR3 5SH |
Secretary Name | Stephen Robert Trigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 April 1997) |
Role | Secretary |
Correspondence Address | The Old Orchard 57 Allingham Road Reigate Surrey RH2 8HU |
Director Name | Mr Peter Rose |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(28 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 June 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chirnells 20 Stubbs Wood Chesham Bois Amersham Buckinghamshire HP6 6EY |
Director Name | Helen Margaret Mahy |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2002) |
Role | Lawyer |
Correspondence Address | Cloche Merle Merle Common Road Merle Common Oxted Surrey RH8 0RP |
Director Name | Richard William John Fletcher |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1999) |
Role | Managing Director |
Correspondence Address | The Old Farmhouse Buckland Newton Dorchester Dorset DT2 7DJ |
Director Name | Mr Christopher Ralph Bates |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(30 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 September 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fairfield 12 Beech Road Reigate Surrey RH2 9LR |
Secretary Name | Helen Margaret Mahy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | Cloche Merle Merle Common Road Merle Common Oxted Surrey RH8 0RP |
Director Name | Niall George Campbell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 October 2002) |
Role | Chartered Accountant |
Correspondence Address | 63b Redington Road Hampstead London NW3 7RP |
Secretary Name | Mr Robert Scott Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(35 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beacon View Bridge Street Great Kimble Buckinghamshire HP17 9TW |
Director Name | Mr William Tame |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(35 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 17 December 2014) |
Role | Fiance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(35 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 17 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Stanley Alan Royall Billiald |
---|---|
Status | Resigned |
Appointed | 19 November 2002(35 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | Hyde Cottage Hyde Lane Churt Farnham Surrey GU10 2LP |
Secretary Name | Valerie Francine Anne Teller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(42 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | 17 Badger Court Pinemartin Close London NW2 6YY |
Secretary Name | Eunice Ivy Payne |
---|---|
Status | Resigned |
Appointed | 27 July 2012(45 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | Babcock International Group Plc 33 Wigmore Street London W1U 1QX |
Website | babcock.com |
---|
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Babcock International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 April 2019 (5 years ago) |
---|---|
Next Return Due | 22 April 2020 (overdue) |
22 September 2022 | Restoration by order of the court (3 pages) |
---|---|
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2019 | Application to strike the company off the register (1 page) |
17 June 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
10 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
11 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
8 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
3 July 2015 | Termination of appointment of Franco Martinelli as a director on 17 June 2015 (1 page) |
3 July 2015 | Appointment of Mr Nicholas James William Borrett as a director on 17 June 2015 (2 pages) |
3 July 2015 | Termination of appointment of Franco Martinelli as a director on 17 June 2015 (1 page) |
3 July 2015 | Appointment of Mr Nicholas James William Borrett as a director on 17 June 2015 (2 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
17 December 2014 | Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of William Tame as a director on 17 December 2014 (1 page) |
17 December 2014 | Termination of appointment of William Tame as a director on 17 December 2014 (1 page) |
17 December 2014 | Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Termination of appointment of Eunice Payne as a secretary (1 page) |
5 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
5 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
5 March 2013 | Termination of appointment of Eunice Payne as a secretary (1 page) |
16 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
16 August 2012 | Appointment of Eunice Ivy Payne as a secretary (2 pages) |
16 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
16 August 2012 | Appointment of Eunice Ivy Payne as a secretary (2 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
14 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
7 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for William Tame on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for William Tame on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for William Tame on 5 November 2009 (2 pages) |
9 October 2009 | Director's details changed for William Tame on 5 October 2009 (3 pages) |
9 October 2009 | Director's details changed for William Tame on 5 October 2009 (3 pages) |
9 October 2009 | Director's details changed for William Tame on 5 October 2009 (3 pages) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
17 June 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
6 April 2009 | Return made up to 06/04/09; full list of members
|
6 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from 2 cavendish square london W1G 0PX (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 2 cavendish square london W1G 0PX (1 page) |
21 April 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
7 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
7 April 2008 | Return made up to 06/04/08; full list of members
|
25 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
10 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
10 April 2007 | Return made up to 06/04/07; full list of members
|
21 August 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
21 August 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
6 April 2006 | Return made up to 06/04/06; full list of members
|
6 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
16 December 2005 | Accounts for a dormant company made up to 31 March 2005 (9 pages) |
16 December 2005 | Accounts for a dormant company made up to 31 March 2005 (9 pages) |
24 May 2005 | Return made up to 06/04/05; full list of members
|
24 May 2005 | Return made up to 06/04/05; full list of members (2 pages) |
25 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
25 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
19 April 2004 | Return made up to 06/04/04; full list of members (6 pages) |
19 April 2004 | Return made up to 06/04/04; full list of members
|
30 July 2003 | Full accounts made up to 31 March 2003 (9 pages) |
30 July 2003 | Full accounts made up to 31 March 2003 (9 pages) |
12 May 2003 | Return made up to 06/04/03; full list of members
|
12 May 2003 | Return made up to 06/04/03; full list of members (6 pages) |
24 January 2003 | Auditor's resignation (2 pages) |
24 January 2003 | Auditor's resignation (2 pages) |
5 December 2002 | New secretary appointed (1 page) |
5 December 2002 | New secretary appointed (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | New director appointed
|
8 September 2002 | Full accounts made up to 31 March 2002 (8 pages) |
8 September 2002 | Full accounts made up to 31 March 2002 (8 pages) |
10 August 2002 | Auditor's resignation (2 pages) |
10 August 2002 | Auditor's resignation (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
24 April 2002 | Return made up to 06/04/02; full list of members (5 pages) |
24 April 2002 | Return made up to 06/04/02; full list of members (5 pages) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Secretary resigned (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: badminton court church street amersham buckinghamshire HP7 0DD (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: badminton court church street amersham buckinghamshire HP7 0DD (1 page) |
4 September 2001 | Full accounts made up to 31 March 2001 (8 pages) |
4 September 2001 | Full accounts made up to 31 March 2001 (8 pages) |
8 May 2001 | Return made up to 06/04/01; no change of members (5 pages) |
8 May 2001 | Return made up to 06/04/01; no change of members (5 pages) |
23 March 2001 | Company name changed serentec LIMITED\certificate issued on 23/03/01 (2 pages) |
23 March 2001 | Company name changed serentec LIMITED\certificate issued on 23/03/01 (2 pages) |
13 March 2001 | Director's particulars changed (1 page) |
13 March 2001 | Director's particulars changed (1 page) |
27 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
27 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
8 May 2000 | Return made up to 06/04/00; no change of members (5 pages) |
8 May 2000 | Return made up to 06/04/00; no change of members (5 pages) |
27 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
27 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
16 September 1999 | Company name changed hardstock LIMITED\certificate issued on 16/09/99 (2 pages) |
16 September 1999 | Company name changed hardstock LIMITED\certificate issued on 16/09/99 (2 pages) |
7 July 1999 | Return made up to 06/04/99; full list of members (8 pages) |
7 July 1999 | Return made up to 06/04/99; full list of members (8 pages) |
20 June 1999 | Registered office changed on 20/06/99 from: archway house badminton court church street amersham buckinghamshire HP7 0DD (1 page) |
20 June 1999 | Registered office changed on 20/06/99 from: archway house badminton court church street amersham buckinghamshire HP7 0DD (1 page) |
31 March 1999 | Full accounts made up to 31 March 1998 (11 pages) |
31 March 1999 | Full accounts made up to 31 March 1998 (11 pages) |
8 May 1998 | Return made up to 06/04/98; no change of members (6 pages) |
8 May 1998 | Return made up to 06/04/98; no change of members (6 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: 11 the boulevard crawley west sussex RH10 1FW (1 page) |
20 February 1998 | Registered office changed on 20/02/98 from: 11 the boulevard crawley west sussex RH10 1FW (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
8 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
22 June 1997 | Full accounts made up to 31 March 1997 (9 pages) |
22 June 1997 | Full accounts made up to 31 March 1997 (9 pages) |
1 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | Return made up to 06/04/97; no change of members (6 pages) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Return made up to 06/04/97; no change of members (6 pages) |
1 May 1997 | New secretary appointed (2 pages) |
1 May 1997 | Secretary resigned (1 page) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
22 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
20 November 1996 | Return made up to 06/04/96; full list of members (7 pages) |
20 November 1996 | Return made up to 06/04/96; full list of members (7 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
4 May 1995 | New director appointed (4 pages) |
4 May 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
23 September 1986 | Return made up to 05/09/86; full list of members (4 pages) |
23 September 1986 | Return made up to 05/09/86; full list of members (4 pages) |
19 July 1976 | Accounts made up to 3 January 1976 (12 pages) |
19 July 1976 | Accounts made up to 3 January 1976 (12 pages) |
19 July 1976 | Accounts made up to 3 January 1976 (12 pages) |
19 July 1976 | Annual return made up to 14/06/76 (4 pages) |
19 July 1976 | Annual return made up to 14/06/76 (4 pages) |
1 May 1975 | Annual return made up to 30/05/75 (4 pages) |
1 May 1975 | Annual return made up to 30/05/75 (4 pages) |