Company NameEastern Resorts Limited
Company StatusDissolved
Company Number00907806
CategoryPrivate Limited Company
Incorporation Date7 June 1967(56 years, 11 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)
Previous NameCunard Resorts Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robin James Charles Paterson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2005(37 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 24 November 2015)
RoleManaging Director
Country of ResidenceBarbados
Correspondence Address9 Paradise Drive
Black Rock St Michaels
Barbados
12073
Foreign
Director NameCharles Daniel Parr
Date of BirthMarch 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 1991(24 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 1992)
RoleCompany Director
Correspondence Address4 Crabapple Lane
Rumson
New Jersey 07760
United States
Director NameMr Brian Norman Barlow
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(24 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 1992)
RoleSecretary
Correspondence Address2 Old Hadlow Road
Tonbridge
Kent
TN10 4EZ
Director NameSir Eric Wilson Parker
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(24 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrimbourne House
Crimbourne Lane Green Wisborough
Billingshurst
West Sussex
RH14 0HR
Director NameMr Daniel Samson Oberlander
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(24 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 October 1991)
RoleHotel Executive
Correspondence Address155 West 70 St Ph4c
New York Ny 10023
Foreign
Director NameMr Dermot St John McDermott
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(24 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 1992)
RoleFinancial Director
Correspondence Address8 Grange Road
London
W4 4DA
Director NameMr Terence Roy Holmes
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(24 years, 1 month after company formation)
Appointment Duration4 months (resigned 21 November 1991)
RoleHotelier
Correspondence Address706 Duncan House
Dolphin Square
London
SW1V 3PP
Secretary NameMr Brian Norman Barlow
NationalityBritish
StatusResigned
Appointed19 July 1991(24 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 1992)
RoleCompany Director
Correspondence Address2 Old Hadlow Road
Tonbridge
Kent
TN10 4EZ
Director NameJames Robert Sullivan
Date of BirthMarch 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 1991(24 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 October 1992)
RoleSales Executive
Correspondence Address43 Sloane Gardens
London
SW1W 8ED
Director NameMr John Francis Kennedy
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 1991(24 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 October 1992)
RoleHotel Executive
Correspondence Address424 Westend Avenue
Apartment 7c
New York
Ny10024
United States
Director NameSol Nigel Edward Oliver Williams
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(25 years, 5 months after company formation)
Appointment Duration1 day (resigned 30 October 1992)
RoleSolicitor
Correspondence Address17 Holmes Road
Strawberry Hill
Twickenham
Middlesex
TW1 4RF
Director NameSydney Alfred Holley
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(25 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 January 2000)
RoleCompany Director
Correspondence Address5 Dene Court
La Route Orange St Brelade
Jersey
JE3 8GP
Director NameBrian Frith
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(25 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 September 2000)
RoleCompany Director
Correspondence Address7-11 Britannia Place
Bath Street
St Helier
Jersey
Channel Islands
Director NamePamela Dawn Simon
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(25 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address3 Queens Road
St Helier
Jersey
Channel
Director NameLily Ellen Mary Le Maistre
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(28 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 05 June 1998)
RoleAssistant Manager
Correspondence AddressWelby
Manor Park Road
La Pouquelaye
St Helier
Jersey
Director NameDale McNutt
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(30 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 January 2000)
RoleSenior Manager
Correspondence AddressOuseau Libre
Le Clos De La Marqua St Brelade
Jersey
JE3 8ES
Director NameStephen John Le Rossignol
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(31 years after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 2000)
RoleSenior Client Officer
Correspondence AddressTupelo 18 La Rue Gallie
La Grande Route De S St Saviour
Jersey
JE2 7JF
Director NameMr Michael Major Darville
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBahamian
StatusResigned
Appointed13 January 2000(32 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 2003)
RoleBank Executive
Correspondence AddressSeagrape Lane
PO Box Ss-5539
Nassau
Foreign
Director NameSteven Elvis Carey
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBahamian
StatusResigned
Appointed13 January 2000(32 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 March 2005)
RoleBank Executive
Correspondence AddressS G Hambros Building-Suite G
PO Box Cb 12263 West Bay Street
Nassau
Foreign
Director NameJoan Lynn Thompson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBahamian
StatusResigned
Appointed13 January 2000(32 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 2003)
RoleManager
Correspondence AddressGleniston Gardens
PO Box Ss-5539
Nassau
Foreign
Director NamePhyllis Delores Thompson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBahamian
StatusResigned
Appointed13 January 2000(32 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 March 2005)
RoleSr Trust Officer
Correspondence AddressS G Hambros Building-Suite G
PO Box Cb 12263 West Bay Street
Nassau
Foreign
Director NameMichael Pemberton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(37 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 June 2005)
RoleProprty Developer
Country of ResidenceBarbados
Correspondence AddressAlang Alang Bay
Mount Stanfast
St James
Barbados
Director NameMr Declan Patrick Walsh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed14 June 2005(38 years after company formation)
Appointment Duration6 years, 1 month (resigned 20 July 2011)
RoleInvestor Financier
Country of ResidenceUnited Kingdom
Correspondence Address19 Woodstock Road
London
W4 1DS
Secretary NameRoanne Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 1992(25 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 January 2000)
Correspondence AddressPO Box 393 7/11 Britannia Place
Bath Street
St Helier
Channel Islands
JE4 8US
Secretary NameSimmlaw Services Limited (Corporation)
StatusResigned
Appointed17 March 2000(32 years, 9 months after company formation)
Appointment Duration5 years (resigned 22 March 2005)
Correspondence AddressC/O Simmons & Simmons
Citypoint One Ropemaker Street
London
EC2Y 9SS
Secretary NameComlaw Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2005(37 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 October 2013)
Correspondence Address5 Balfour Place
Mount Street
London
W1K 2AU
Director NameGracepoint Ltd (Corporation)
StatusResigned
Appointed22 December 2011(44 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2013)
Correspondence Address88 St James's Street
London
SW1A 1PL

Location

Registered Address5 Balfour Place
Mount Street London
W1K 2AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

12.3m at £1Paradise Beach LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
31 July 2015Application to strike the company off the register (3 pages)
31 July 2015Application to strike the company off the register (3 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
18 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 12,290,820
(3 pages)
18 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 12,290,820
(3 pages)
4 February 2014Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 12,290,820
(4 pages)
4 February 2014Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 12,290,820
(4 pages)
20 November 2013Accounts made up to 31 March 2011 (13 pages)
20 November 2013Accounts made up to 31 March 2011 (13 pages)
20 November 2013Accounts made up to 31 March 2012 (13 pages)
20 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
20 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
20 November 2013Accounts made up to 31 March 2012 (13 pages)
10 October 2013Termination of appointment of Comlaw Secretaries Limited as a secretary (2 pages)
10 October 2013Termination of appointment of Comlaw Secretaries Limited as a secretary (2 pages)
6 March 2013Termination of appointment of Gracepoint Ltd as a director (2 pages)
6 March 2013Termination of appointment of Gracepoint Ltd as a director (2 pages)
6 February 2013Secretary's details changed for Comlaw Secretaries Limited on 18 May 2011 (2 pages)
6 February 2013Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
6 February 2013Secretary's details changed for Comlaw Secretaries Limited on 18 May 2011 (2 pages)
6 February 2013Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
24 April 2012Compulsory strike-off action has been discontinued (1 page)
24 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
5 January 2012Appointment of Gracepoint Ltd as a director (3 pages)
5 January 2012Appointment of Gracepoint Ltd as a director (3 pages)
2 November 2011Annual return made up to 19 July 2011 with a full list of shareholders (14 pages)
2 November 2011Annual return made up to 19 July 2011 with a full list of shareholders (14 pages)
25 July 2011Termination of appointment of Declan Walsh as a director (1 page)
25 July 2011Termination of appointment of Declan Walsh as a director (1 page)
14 January 2011Accounts made up to 31 March 2010 (8 pages)
14 January 2011Accounts made up to 31 March 2009 (9 pages)
14 January 2011Accounts made up to 31 March 2009 (9 pages)
14 January 2011Accounts made up to 31 March 2010 (8 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
25 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (14 pages)
25 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (14 pages)
20 October 2009Accounts made up to 31 March 2008 (14 pages)
20 October 2009Accounts made up to 31 March 2008 (14 pages)
13 August 2009Return made up to 19/07/09; full list of members (7 pages)
13 August 2009Return made up to 19/07/09; full list of members (7 pages)
23 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2008Return made up to 19/07/08; full list of members (7 pages)
7 August 2008Return made up to 19/07/08; full list of members (7 pages)
6 May 2008Accounts made up to 31 March 2007 (14 pages)
6 May 2008Accounts made up to 31 March 2007 (14 pages)
20 August 2007Return made up to 19/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2007Director's particulars changed (1 page)
20 August 2007Return made up to 19/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2007Director's particulars changed (1 page)
26 March 2007Accounts made up to 31 March 2006 (13 pages)
26 March 2007Accounts made up to 31 March 2006 (13 pages)
7 August 2006Return made up to 19/07/06; full list of members (7 pages)
7 August 2006Return made up to 19/07/06; full list of members (7 pages)
15 March 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
15 March 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
15 March 2006Accounts made up to 31 May 2005 (12 pages)
15 March 2006Accounts made up to 31 May 2005 (12 pages)
14 September 2005Registered office changed on 14/09/05 from: 35 old queen street westminster london SW1H 9JD (1 page)
14 September 2005Registered office changed on 14/09/05 from: 35 old queen street westminster london SW1H 9JD (1 page)
2 September 2005Auditor's resignation (1 page)
2 September 2005Auditor's resignation (1 page)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
16 August 2005Return made up to 19/07/05; full list of members (7 pages)
16 August 2005Return made up to 19/07/05; full list of members (7 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
23 May 2005Registered office changed on 23/05/05 from: 5 balfour place mount place london W1K 2AU (1 page)
23 May 2005Registered office changed on 23/05/05 from: 5 balfour place mount place london W1K 2AU (1 page)
30 March 2005Particulars of mortgage/charge (7 pages)
30 March 2005Particulars of mortgage/charge (7 pages)
29 March 2005Director resigned (1 page)
29 March 2005New director appointed (4 pages)
29 March 2005Declaration of assistance for shares acquisition (8 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005Registered office changed on 29/03/05 from: citypoint one ropemaker street london EC2Y 9SS (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005Auditor's resignation (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005Auditor's resignation (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Registered office changed on 29/03/05 from: citypoint one ropemaker street london EC2Y 9SS (1 page)
29 March 2005Director resigned (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (4 pages)
29 March 2005Declaration of assistance for shares acquisition (8 pages)
17 January 2005Accounts made up to 31 May 2004 (14 pages)
17 January 2005Accounts made up to 31 May 2004 (14 pages)
26 November 2004Accounts made up to 31 May 2003 (12 pages)
26 November 2004Accounts made up to 31 May 2002 (12 pages)
26 November 2004Accounts made up to 31 May 2002 (12 pages)
26 November 2004Accounts made up to 31 May 2003 (12 pages)
26 November 2004Accounts made up to 31 May 2001 (12 pages)
26 November 2004Accounts made up to 31 May 2001 (12 pages)
10 August 2004Return made up to 19/07/04; full list of members (7 pages)
10 August 2004Return made up to 19/07/04; full list of members (7 pages)
27 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
27 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
31 December 2003Director's particulars changed (1 page)
31 December 2003Director's particulars changed (1 page)
31 December 2003Director's particulars changed (1 page)
31 December 2003Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
12 November 2003Accounts made up to 31 May 2000 (11 pages)
12 November 2003Accounts made up to 31 May 2000 (11 pages)
15 August 2003Return made up to 19/07/03; full list of members (8 pages)
15 August 2003Return made up to 19/07/03; full list of members (8 pages)
30 September 2002Return made up to 19/07/02; full list of members (8 pages)
30 September 2002Return made up to 19/07/02; full list of members (8 pages)
27 October 2001Return made up to 19/07/01; full list of members
  • 363(287) ‐ Registered office changed on 27/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
27 October 2001Return made up to 19/07/01; full list of members
  • 363(287) ‐ Registered office changed on 27/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
15 August 2000Return made up to 19/07/00; full list of members (8 pages)
15 August 2000Return made up to 19/07/00; full list of members (8 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
5 April 2000Accounts made up to 31 May 1999 (11 pages)
5 April 2000Accounts made up to 31 May 1999 (11 pages)
3 April 2000Secretary resigned (1 page)
3 April 2000Secretary resigned (1 page)
27 August 1999Accounts made up to 31 May 1998 (11 pages)
27 August 1999Accounts made up to 31 May 1998 (11 pages)
27 July 1999Return made up to 19/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1999Return made up to 19/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1999Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page)
23 June 1999Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page)
1 April 1999Return made up to 19/07/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 April 1999Director resigned (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999Return made up to 19/07/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 April 1999Director resigned (1 page)
28 July 1998Accounts made up to 30 September 1997 (11 pages)
28 July 1998Accounts made up to 30 September 1997 (11 pages)
11 December 1997Accounts made up to 30 September 1996 (11 pages)
11 December 1997Accounts made up to 30 September 1996 (11 pages)
25 July 1997Return made up to 19/07/97; no change of members (4 pages)
25 July 1997Return made up to 19/07/97; no change of members (4 pages)
9 June 1997Delivery ext'd 3 mth 30/09/96 (1 page)
9 June 1997Delivery ext'd 3 mth 30/09/96 (1 page)
28 August 1996Accounts made up to 30 September 1995 (11 pages)
28 August 1996Accounts made up to 30 September 1995 (11 pages)
8 August 1996Return made up to 19/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1996Return made up to 19/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1996Accounts made up to 30 September 1994 (12 pages)
9 January 1996Accounts made up to 30 September 1994 (12 pages)
17 July 1995Return made up to 19/07/95; no change of members (6 pages)
17 July 1995New director appointed (2 pages)
17 July 1995Delivery ext'd 3 mth 30/09/94 (2 pages)
17 July 1995Delivery ext'd 3 mth 30/09/94 (2 pages)
17 July 1995Return made up to 19/07/95; no change of members (6 pages)
17 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (92 pages)
11 August 1994Accounts made up to 30 September 1993 (13 pages)
11 August 1994Accounts made up to 30 September 1993 (13 pages)
30 July 1993Accounts made up to 30 September 1992 (10 pages)
30 July 1993Accounts made up to 30 September 1992 (10 pages)
10 November 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 November 1992Ad 29/10/92--------- £ si 2290820@1=2290820 £ ic 10000000/12290820 (2 pages)
10 November 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 November 1992Ad 29/10/92--------- £ si 2290820@1=2290820 £ ic 10000000/12290820 (2 pages)
1 October 1992Company name changed cunard resorts LIMITED\certificate issued on 02/10/92 (2 pages)
1 October 1992Company name changed cunard resorts LIMITED\certificate issued on 02/10/92 (2 pages)
17 August 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1992Accounts made up to 30 September 1991 (10 pages)
17 July 1992Accounts made up to 30 September 1991 (10 pages)
24 June 1991Accounts made up to 30 September 1990 (10 pages)
24 June 1991Accounts made up to 30 September 1990 (10 pages)
18 June 1990Accounts made up to 30 September 1989 (16 pages)
18 June 1990Accounts made up to 30 September 1989 (16 pages)
17 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
17 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
27 June 1969Company name changed\certificate issued on 27/06/69 (10 pages)
27 June 1969Company name changed\certificate issued on 27/06/69 (10 pages)
7 June 1967Incorporation (13 pages)
7 June 1967Incorporation (13 pages)