Slough
Berkshire
SL1 4EE
Director Name | Mr Philip Anthony Redding |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2009(42 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 11 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 234 Bath Road Slough Berkshire SL1 4EE |
Secretary Name | Elizabeth Ann Blease |
---|---|
Status | Closed |
Appointed | 25 August 2009(42 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 11 September 2012) |
Role | Company Director |
Correspondence Address | Cunard House Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Simon Andrew Carlyon |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 07 December 2010(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 11 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Terence John Nagle |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 1997) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Pitch Place House Worplesdon Guildford Surrey GU3 3LQ |
Director Name | Mr Leslie John Lane |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1992) |
Role | Chartered Surveyor |
Correspondence Address | 12 Slades Hill Enfield Middlesex EN2 7DH |
Director Name | Mr William Robert Mitchel Irvine |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 June 1991(23 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 1997) |
Role | Chartered Accountant |
Correspondence Address | Erinvale Kilmore Road Gilmore Victoria 3427 Foreign |
Director Name | Mr Richard Marcus Griffin |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 June 1991(23 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 1997) |
Role | Banker |
Correspondence Address | Wandella Old South Road Mittagong New South Wales 2575 Foreign |
Director Name | Henry Stuart Axton |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 June 1993) |
Role | Company Director |
Correspondence Address | Hook Place Hook Lane Aldingbourne Chichester West Sussex PO20 6TS |
Director Name | Mr Douglas Frank Gardner |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(23 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 April 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cottesmore Gardens Kensington London W8 5PR |
Secretary Name | Mr Charles John Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 August 1996) |
Role | Company Director |
Correspondence Address | 197 Doncaster Road North Balwyn Victoria 3104 Foreign |
Secretary Name | Mr Gilbert Leversedge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 January 1999) |
Role | Company Director |
Correspondence Address | 52 Broxbourne Road Orpington Kent BR6 0BA |
Director Name | Mr Steven Jonathan Owen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(25 years after company formation) |
Appointment Duration | 17 years (resigned 25 August 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Foxholes Farley Green Albury Surrey GU5 9DN |
Secretary Name | Mr Nigel Anthony Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Springfield Park North Parade Horsham West Sussex RH12 2BF |
Director Name | Mr Timothy Clive Wheeler |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(32 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 March 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The House In The Wood Northchurch Lane Ashley Green Berkhamsted Hertfordshire HP5 3PD |
Director Name | Mr Nigel Anthony Watts |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 May 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Springfield Park North Parade Horsham West Sussex RH12 2BF |
Director Name | Ms Susan Elizabeth Dixon |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 September 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 September 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Director Name | Mark Lees Young |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2006) |
Role | Secretary |
Correspondence Address | 30 Southway Totteridge London N20 8DB |
Secretary Name | Mark Lees Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 30 Southway Totteridge London N20 8DB |
Director Name | Mr Simon Nicholas Wilbraham |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(38 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 April 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Queens Crescent St. Albans Hertfordshire AL4 9QG |
Secretary Name | Mr Simon Nicholas Wilbraham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(38 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 April 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Queens Crescent St. Albans Hertfordshire AL4 9QG |
Secretary Name | Helen Frances Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(39 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 14 August 2007) |
Role | Company Director |
Correspondence Address | 68 Glenwood Gardens Ilford Essex IG2 6XU |
Director Name | Amanda Whalley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(40 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 14 March 2008) |
Role | Secretary |
Correspondence Address | 12 Merchant Court 61 Wapping Wall Wapping London E1W 3SD |
Director Name | Mr Richard Howell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 October 2009) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Flat 7 Kilmeny House 36 Arterberry Road Wimbledon London SW20 8AQ |
Secretary Name | Amanda Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(40 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 14 March 2008) |
Role | Secretary |
Correspondence Address | 12 Merchant Court 61 Wapping Wall Wapping London E1W 3SD |
Secretary Name | Mr Richard Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 August 2009) |
Role | Company Director |
Correspondence Address | Flat 7 Kilmeny House 36 Arterberry Road Wimbledon London SW20 8AQ |
Director Name | Mr Peter Allan Dawson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(41 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 August 2009) |
Role | Chartered Surveyor |
Correspondence Address | 9 St James Close St Johns Wood London NW8 7LG |
Director Name | Mrs Vanessa Kate Simms |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 234 Bath Road 234 Bath Road . Slough . SL1 4EE |
Director Name | Mr David Crawford Bridges |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 234 Bath Road Slough Berkshire SL1 4EE |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2012 | Final Gazette dissolved following liquidation (1 page) |
11 June 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
11 June 2012 | Liquidators' statement of receipts and payments to 31 May 2012 (4 pages) |
11 June 2012 | Liquidators statement of receipts and payments to 31 May 2012 (4 pages) |
11 June 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
11 June 2012 | Liquidators' statement of receipts and payments to 31 May 2012 (4 pages) |
18 May 2012 | Liquidators' statement of receipts and payments to 8 May 2012 (4 pages) |
18 May 2012 | Liquidators' statement of receipts and payments to 8 May 2012 (4 pages) |
18 May 2012 | Liquidators statement of receipts and payments to 8 May 2012 (4 pages) |
18 May 2012 | Liquidators statement of receipts and payments to 8 May 2012 (4 pages) |
23 March 2012 | Termination of appointment of David Bridges as a director (1 page) |
23 March 2012 | Termination of appointment of David Crawford Bridges as a director on 23 March 2012 (1 page) |
1 December 2011 | Termination of appointment of Vanessa Simms as a director (1 page) |
1 December 2011 | Termination of appointment of Vanessa Kate Simms as a director on 1 December 2011 (1 page) |
9 September 2011 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Philip Anthony Redding on 4 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Philip Anthony Redding on 4 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Philip Anthony Redding on 4 August 2011 (2 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
18 May 2011 | Appointment of a voluntary liquidator (1 page) |
18 May 2011 | Appointment of a voluntary liquidator (1 page) |
18 May 2011 | Resolutions
|
18 May 2011 | Declaration of solvency (3 pages) |
18 May 2011 | Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR England on 18 May 2011 (2 pages) |
18 May 2011 | Declaration of solvency (3 pages) |
18 May 2011 | Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page) |
18 May 2011 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
18 May 2011 | Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR England on 18 May 2011 (2 pages) |
18 May 2011 | Resolutions
|
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2010 | Director's details changed for Vanessa Kate Simms on 14 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Vanessa Kate Simms on 14 December 2010 (2 pages) |
10 December 2010 | Appointment of Mr Simon Andrew Carlyon as a director (2 pages) |
10 December 2010 | Appointment of Mr Simon Andrew Carlyon as a director (2 pages) |
5 November 2010 | Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages) |
5 November 2010 | Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Elizabeth Ann Blease on 26 July 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Elizabeth Ann Blease on 26 July 2010 (2 pages) |
2 July 2010 | Registered office address changed from 234 Bath Road Slough SL1 4EE on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from 234 Bath Road Slough SL1 4EE on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from 234 Bath Road Slough SL1 4EE on 2 July 2010 (1 page) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
29 June 2010 | Annual return made up to 31 May 2010 Statement of capital on 2010-06-29
|
29 June 2010 | Annual return made up to 31 May 2010 Statement of capital on 2010-06-29
|
9 June 2010 | Appointment of Vanessa Kate Simms as a director (2 pages) |
9 June 2010 | Appointment of Vanessa Kate Simms as a director (2 pages) |
27 May 2010 | Appointment of Mr David Crawford Bridges as a director (2 pages) |
27 May 2010 | Appointment of Mr David Crawford Bridges as a director (2 pages) |
18 November 2009 | Secretary's details changed for Elizabeth Ann Blease on 17 November 2009 (1 page) |
18 November 2009 | Secretary's details changed for Elizabeth Ann Blease on 17 November 2009 (1 page) |
13 November 2009 | Auditor's resignation (5 pages) |
13 November 2009 | Auditor's resignation (5 pages) |
2 November 2009 | Auditor's resignation (5 pages) |
2 November 2009 | Auditor's resignation (5 pages) |
22 October 2009 | Termination of appointment of Richard Howell as a director (1 page) |
22 October 2009 | Termination of appointment of Richard Howell as a director (1 page) |
9 September 2009 | Director's Change of Particulars / philip redding / 25/08/2009 / HouseName/Number was: , now: 29; Street was: 79 elmfield avenue, now: marina place; Area was: , now: hampton wick; Post Town was: teddington, now: kingston-upon-thames; Region was: middlesex, now: surrey; Post Code was: TW11 8BX, now: KT1 4BH; Country was: , now: england (1 page) |
9 September 2009 | Director's change of particulars / philip redding / 25/08/2009 (1 page) |
28 August 2009 | Appointment terminated director steven owen (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from 50 berkeley street london W1J 8BX (1 page) |
28 August 2009 | Appointment Terminated Director peter dawson (1 page) |
28 August 2009 | Appointment Terminated Director steven owen (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from 50 berkeley street london W1J 8BX (1 page) |
28 August 2009 | Appointment terminated director peter dawson (1 page) |
27 August 2009 | Director appointed gareth john osborn (1 page) |
27 August 2009 | Secretary appointed elizabeth ann blease (1 page) |
27 August 2009 | Appointment Terminated Secretary richard howell (1 page) |
27 August 2009 | Secretary appointed elizabeth ann blease (1 page) |
27 August 2009 | Director appointed philip anthony redding (1 page) |
27 August 2009 | Director appointed philip anthony redding (1 page) |
27 August 2009 | Appointment terminated secretary richard howell (1 page) |
27 August 2009 | Director appointed gareth john osborn (1 page) |
23 July 2009 | Accounts made up to 31 December 2008 (6 pages) |
23 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
26 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
26 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
10 June 2009 | Director appointed peter allan dawson (1 page) |
10 June 2009 | Director appointed peter allan dawson (1 page) |
11 March 2009 | Appointment terminated director timothy wheeler (1 page) |
11 March 2009 | Appointment Terminated Director timothy wheeler (1 page) |
22 December 2008 | Resolutions
|
22 December 2008 | Resolutions
|
9 July 2008 | Return made up to 29/05/08; full list of members (6 pages) |
9 July 2008 | Return made up to 29/05/08; full list of members (6 pages) |
25 June 2008 | Accounts made up to 31 December 2007 (6 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
2 May 2008 | Appointment terminated director and secretary amanda whalley (1 page) |
2 May 2008 | Appointment Terminated Director and Secretary amanda whalley (1 page) |
2 May 2008 | Secretary appointed richard howell (1 page) |
2 May 2008 | Secretary appointed richard howell (1 page) |
10 September 2007 | New secretary appointed;new director appointed (4 pages) |
10 September 2007 | New secretary appointed;new director appointed (4 pages) |
6 September 2007 | New director appointed (3 pages) |
6 September 2007 | New director appointed (3 pages) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Secretary resigned (1 page) |
30 July 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
30 July 2007 | Accounts made up to 31 December 2006 (9 pages) |
21 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
21 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
23 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | Secretary resigned;director resigned (1 page) |
19 April 2007 | Secretary resigned;director resigned (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (7 pages) |
11 July 2006 | Return made up to 29/05/06; full list of members (6 pages) |
11 July 2006 | Return made up to 29/05/06; full list of members (6 pages) |
5 July 2006 | New secretary appointed;new director appointed (2 pages) |
5 July 2006 | New secretary appointed;new director appointed (2 pages) |
26 June 2006 | Secretary resigned;director resigned (1 page) |
26 June 2006 | Secretary resigned;director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
13 June 2005 | Return made up to 29/05/05; full list of members (8 pages) |
13 June 2005 | Return made up to 29/05/05; full list of members (8 pages) |
13 June 2005 | Secretary resigned;director resigned (1 page) |
13 June 2005 | Secretary resigned;director resigned (1 page) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | New director appointed (3 pages) |
1 November 2004 | New director appointed (3 pages) |
1 November 2004 | New secretary appointed (2 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (7 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (7 pages) |
21 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
21 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
21 May 2004 | Director's particulars changed (1 page) |
21 May 2004 | Director's particulars changed (1 page) |
19 November 2003 | Accounts made up to 31 December 2002 (7 pages) |
19 November 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
5 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
5 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Secretary resigned (1 page) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | New secretary appointed (2 pages) |
1 June 2003 | New secretary appointed (2 pages) |
1 June 2003 | Secretary resigned (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
10 June 2002 | Return made up to 29/05/02; full list of members (6 pages) |
10 June 2002 | Return made up to 29/05/02; full list of members (6 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: 22-24 ely place london. EC1N 6TQ (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: 22-24 ely place london. EC1N 6TQ (1 page) |
25 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
25 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
13 June 2001 | Return made up to 29/05/01; full list of members (5 pages) |
13 June 2001 | Return made up to 29/05/01; full list of members (5 pages) |
22 June 2000 | Director's particulars changed (1 page) |
22 June 2000 | Director's particulars changed (1 page) |
20 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
20 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
18 June 1999 | Secretary's particulars changed (1 page) |
18 June 1999 | Secretary's particulars changed (1 page) |
6 June 1999 | Return made up to 29/05/99; no change of members (6 pages) |
6 June 1999 | Return made up to 29/05/99; no change of members (6 pages) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Secretary resigned (1 page) |
23 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
23 June 1998 | Return made up to 29/05/98; full list of members (8 pages) |
23 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
23 June 1998 | Return made up to 29/05/98; full list of members (8 pages) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | Secretary resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
10 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
10 July 1997 | Return made up to 26/06/97; no change of members (7 pages) |
10 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
10 July 1997 | Return made up to 26/06/97; no change of members
|
25 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
25 June 1996 | Return made up to 26/06/96; full list of members (10 pages) |
25 June 1996 | Return made up to 26/06/96; full list of members (10 pages) |
28 June 1995 | Return made up to 26/06/95; no change of members (6 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
28 June 1995 | Return made up to 26/06/95; no change of members (6 pages) |