Company NameG.B.Nominees Limited
Company StatusActive
Company Number00910395
CategoryPrivate Limited Company
Incorporation Date11 July 1967(56 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Stuart James Robb
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(49 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Christopher Michael Rofe Dennis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(55 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Grosvenor Street
London
W1K 3JZ
Director NameMr Nicholas Philip Giles
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(55 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEdwin Coe Llp 2 Stone Buildings
Lincoln's Inn
London
WC2A 3TH
Director NameSamuel Leonard Isaacs
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 April 1999)
RoleChartered Accountant
Correspondence Address21 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AA
Director NameMr Nigel Digby Ware
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 5 months after company formation)
Appointment Duration24 years, 9 months (resigned 30 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Secretary NameMr David Michael Zacks
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 September 1997)
RoleCompany Director
Correspondence Address39 St Matthews Road
Portsmouth
Hampshire
PO6 2DL
Secretary NameDavid John Worrow
NationalityBritish
StatusResigned
Appointed05 September 1997(30 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 12 March 2013)
RoleCompany Director
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Howard Freedman
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(31 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 25 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Nigel John Tristem
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(31 years, 10 months after company formation)
Appointment Duration20 years, 8 months (resigned 15 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Secretary NameNigel John Tristem
NationalityBritish
StatusResigned
Appointed12 March 2013(45 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 January 2020)
RoleCompany Director
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr David Gwilliam
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(47 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 December 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMs Penrose Margaret Helen Foss
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2020(52 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 June 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameJillian Margaret Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2020(52 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 June 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameJohn Robert Taylor
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2020(53 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB

Contact

Websitebakertilly.co.uk

Location

Registered Address3rd Floor T Bromley
15-17 London Road
Bromley
Kent
BR1 1DE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

5 at £1Casson Beckman Trustee Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

22 January 1963Delivered on: 24 September 1969
Persons entitled: Legal & General Assurance Society LTD

Classification: Mortgage
Secured details: £7500 (owing).
Particulars: 522/528 (even ) high road tottenham.
Outstanding
12 November 1968Delivered on: 15 November 1968
Persons entitled: Legal & General Assurance Society LTD

Classification: Deed of further charge and variation
Secured details: £11,500 also £5,960 outstanding secured by 2 charges dated 9/7/56 and 12/11/68 due from paul david orchard lisle to bank.
Particulars: 233 & 237 upper tooting road, wandsworth, london sw.
Outstanding
26 April 1968Delivered on: 15 May 1968
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due ect from paul david orchard lisle to the bank.
Particulars: 233, upper tooting road, wandsworth, london sw 17.
Outstanding
26 April 1968Delivered on: 15 April 1968
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc from paul david orchardlisle to the bank.
Particulars: 237, upper tooting road wandsworth london S.W.17.
Outstanding
14 September 1967Delivered on: 18 December 1967
Persons entitled: Legal and General Assurance Society

Classification: Mortgage
Secured details: £65,000.
Particulars: 96 high st bromley.
Outstanding
7 May 1965Delivered on: 18 December 1972
Persons entitled: Legal and General Assurance Society LTD

Classification: Mortgage
Secured details: £8,930.
Particulars: 77 high st, birdford, devonshire.
Outstanding
5 July 1965Delivered on: 18 December 1972
Persons entitled: Legal and General Assurance Society LTD

Classification: Mortgage
Secured details: £8,460.
Particulars: 17 bell st, reigate surrey.
Outstanding
17 July 1981Delivered on: 21 July 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the and/or rene marcus grainger james frederick smith, paul david orchard lisle, trustees of aubrey edwin orchard & lisle's settlement no 1 company to the chargee on any account whatsoever.
Particulars: F/H 8 queen street cardiff.
Outstanding
17 May 1979Delivered on: 1 June 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from paul david orchard lisle to the chargee on any account whatsoever.
Particulars: F/H 6 bridge street newark on trent nottinghamshire.
Outstanding
17 May 1979Delivered on: 1 June 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from to paul david orchard lisle to the chargee on any account whatsoever.
Particulars: F/H 8 bridge street newark-on-trent nottinghamshire.
Outstanding
17 May 1979Delivered on: 1 June 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from paul david orchard lisle to the chargee on any account whatsoever.
Particulars: F/H 72 the broadway tolworth london borough of kingston upon thames title no sy 68915.
Outstanding
17 May 1979Delivered on: 1 June 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due form paul daivd orchard lisle to the chargee on any account whatsoever.
Particulars: F/H 492 hagley road west olinton oldbury west midlands.
Outstanding
23 October 1961Delivered on: 18 December 1972
Persons entitled: Legal and General Assurance Society LTD

Classification: As varied by a deed of variation dated 20-7-72 mortgage
Secured details: £12,500.
Particulars: 754 high rd, finchley, barnet.
Outstanding
3 April 1974Delivered on: 11 April 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or paul david orchard lisle to the chargee on any account whatsoever.
Particulars: 6 bridge st newark on trent, notts.
Outstanding
3 April 1974Delivered on: 11 April 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or paul daid orchard lisle to the charge on any account whatsoever.
Particulars: 8/8A bridge st newark on trent notts.
Outstanding
31 December 1958Delivered on: 18 December 1972
Persons entitled: Legal and General Assurance Society LTD

Classification: Mortgage
Secured details: £20,250.
Particulars: 34 & 34A king st, hammersmith W6.
Outstanding
24 November 1961Delivered on: 18 December 1972
Persons entitled: Legal and General Assurance Society LTD

Classification: Mortgage
Secured details: £7,000.
Particulars: 81 mile end rd, tower hamlets.
Outstanding
16 October 1972Delivered on: 25 October 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to and/or paul david orchard lisle to the bank upon any account whatsoever.
Particulars: 69 high street long eaton, derbyshire.
Outstanding
11 July 1972Delivered on: 18 July 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or aubrey edwin orchard - lisle to the chargee on any account whatsoever.
Particulars: 132 kings road chelsea, london SW3.
Outstanding
23 May 1972Delivered on: 30 May 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and or aubrey edwin orchard lisle to barclays bank LTD on any account whatsoever.
Particulars: 88, broad street reading berkshire.
Outstanding
8 August 1969Delivered on: 11 May 1970
Persons entitled: Legal & General Assurances Society LTD

Classification: Deed of variation & consolidated mortgage registered pursuant to an order of court dated 29/04/70
Secured details: £56,694.
Particulars: 118/120, high st hounslow 106, high st sulton 78 ballards lane finchley 13 station approach bromley 98, high st peckham 195, church rd willesden 46, 48 & 50 coldharbour lane hayes middx.
Outstanding
24 March 1970Delivered on: 25 March 1970
Persons entitled: Legal & General Assurance Society LTD

Classification: Deed of variation
Secured details: Deed of variation for securey £63,500 outstanding under charge dated 6/7/1961, 12/9/1951 20/1/1961, 29/2/1960, 17/5/1951, 23/12/1959,& 23/3/1970 due from marcus granger malcolm slove & jerrold david moser.
Particulars: 62,68 broadway tolworth, wimbledon surrey 373 fore st edmonton middx 569 kingsbury road kingsbury wembly middx 30/31/32 new road gravesend kent.
Outstanding
8 August 1969Delivered on: 24 September 1969
Persons entitled: Legal & General Assurance Society LTD

Classification: A registered charge
Secured details: £56,694 (owing).
Particulars: 11//120 high street hounslow 106 high street sutton 78 ballards lane FUIDILEY13 station approach hayes bromley 98 high street peekham 195 church road willesden brent & 46,48,50, coldhorbow lane hayes hillingden.
Outstanding
18 November 1960Delivered on: 18 December 1972
Persons entitled: Legal and General Assurance Society LTD

Classification: Mortgage
Secured details: £10,000.
Particulars: 9/10 the green high st, ealing, middlx.
Outstanding

Filing History

7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
17 September 2020Director's details changed for John Robert Taylor on 20 August 2020 (2 pages)
16 July 2020Appointment of John Robert Taylor as a director on 10 July 2020 (2 pages)
6 July 2020Termination of appointment of Penrose Margaret Helen Foss as a director on 22 June 2020 (1 page)
6 July 2020Termination of appointment of Jillian Margaret Jones as a director on 22 June 2020 (1 page)
21 January 2020Appointment of Penrose Margaret Helen Foss as a director on 15 January 2020 (2 pages)
21 January 2020Termination of appointment of Nigel John Tristem as a director on 15 January 2020 (1 page)
21 January 2020Termination of appointment of Nigel John Tristem as a secretary on 15 January 2020 (1 page)
21 January 2020Appointment of Jillian Margaret Jones as a director on 15 January 2020 (2 pages)
9 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
10 September 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
28 March 2019Cessation of Casson Beckman Trustee Company Limited as a person with significant control on 27 March 2019 (1 page)
28 March 2019Notification of Arrandco Investments Limited as a person with significant control on 27 March 2019 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
20 December 2018Termination of appointment of David Gwilliam as a director on 10 December 2018 (1 page)
24 July 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
27 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
27 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 October 2016Appointment of Mr Stuart James Robb as a director on 30 September 2016 (2 pages)
13 October 2016Appointment of Mr Stuart James Robb as a director on 30 September 2016 (2 pages)
12 October 2016Termination of appointment of Nigel Digby Ware as a director on 30 September 2016 (1 page)
12 October 2016Termination of appointment of Nigel Digby Ware as a director on 30 September 2016 (1 page)
1 June 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
1 June 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5
(7 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5
(7 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
25 June 2015Appointment of David Gwilliam as a director on 11 May 2015 (3 pages)
25 June 2015Appointment of David Gwilliam as a director on 11 May 2015 (3 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5
(6 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5
(6 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 5
(6 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 5
(6 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 April 2013Appointment of Nigel John Tristem as a secretary (3 pages)
11 April 2013Appointment of Nigel John Tristem as a secretary (3 pages)
9 April 2013Termination of appointment of Howard Freedman as a director (2 pages)
9 April 2013Termination of appointment of David Worrow as a secretary (2 pages)
9 April 2013Termination of appointment of Howard Freedman as a director (2 pages)
9 April 2013Termination of appointment of David Worrow as a secretary (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
3 January 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
3 January 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
10 March 2011Director's details changed for Nigel John Tristem on 31 January 2011 (3 pages)
10 March 2011Director's details changed for Howard Freedman on 31 January 2011 (3 pages)
10 March 2011Secretary's details changed for David John Worrow on 31 January 2011 (3 pages)
10 March 2011Director's details changed for Mr Nigel Digby Ware on 31 January 2011 (3 pages)
10 March 2011Director's details changed for Mr Nigel Digby Ware on 31 January 2011 (3 pages)
10 March 2011Director's details changed for Howard Freedman on 31 January 2011 (3 pages)
10 March 2011Secretary's details changed for David John Worrow on 31 January 2011 (3 pages)
10 March 2011Director's details changed for Nigel John Tristem on 31 January 2011 (3 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 November 2010Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 18 November 2010 (1 page)
18 November 2010Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 18 November 2010 (1 page)
10 January 2010Register inspection address has been changed (2 pages)
10 January 2010Register(s) moved to registered inspection location (2 pages)
10 January 2010Register(s) moved to registered inspection location (2 pages)
10 January 2010Register inspection address has been changed (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
14 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
14 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
17 April 2007Secretary's particulars changed (1 page)
17 April 2007Secretary's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 February 2006Return made up to 31/12/05; full list of members (2 pages)
8 February 2006Return made up to 31/12/05; full list of members (2 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
22 July 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
22 July 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
5 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
5 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
5 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
5 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Location of register of members (1 page)
9 January 2002Location of register of members (1 page)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 December 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
7 December 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
22 January 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
22 January 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
20 December 2000Return made up to 31/12/00; full list of members (6 pages)
20 December 2000Return made up to 31/12/00; full list of members (6 pages)
29 February 2000Return made up to 31/12/99; full list of members (7 pages)
29 February 2000Return made up to 31/12/99; full list of members (7 pages)
5 January 2000Secretary's particulars changed (1 page)
5 January 2000Secretary's particulars changed (1 page)
21 December 1999Full accounts made up to 30 June 1999 (4 pages)
21 December 1999Full accounts made up to 30 June 1999 (4 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 October 1998Location of register of members (1 page)
6 October 1998Location of register of members (1 page)
14 April 1998Return made up to 31/12/97; full list of members (6 pages)
14 April 1998Return made up to 31/12/97; full list of members (6 pages)
30 December 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
30 December 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
10 September 1997Secretary resigned (1 page)
10 September 1997New secretary appointed (2 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997Secretary resigned (1 page)
27 March 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
27 March 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
6 February 1997Return made up to 31/12/96; full list of members (6 pages)
6 February 1997Return made up to 31/12/96; full list of members (6 pages)
18 March 1996Return made up to 31/12/95; full list of members (7 pages)
18 March 1996Return made up to 31/12/95; full list of members (7 pages)
3 October 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)
3 October 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)
13 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
13 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)