London
W1U 1QX
Director Name | Mr Iain Stuart Urquhart |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2015(47 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2013(45 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 October 2018) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Basil John Black |
---|---|
Date of Birth | May 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 June 1993) |
Role | Marine Engineer |
Correspondence Address | 26 Woodside Princes Road Buckhurst Hill Essex IG9 5DR |
Director Name | Mr Malcolm Joseph Breeze |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 June 1993) |
Role | Marine Engineer |
Correspondence Address | Little House Wayside Little Baddow Chelmsford Essex CM3 4RS |
Director Name | Mrs Hilary Elizabeth Parker |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 June 1993) |
Role | Secretary |
Correspondence Address | 50 College Street Bury St Edmunds Suffolk IP33 1NL |
Director Name | Mr Richard Grant Parker |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 September 1999) |
Role | Chartered Engineer |
Correspondence Address | 50 College Street Bury St Edmunds Suffolk IP33 1NL |
Director Name | Mr Clifford Ronald Weston |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 June 1993) |
Role | Chartered Accountant |
Correspondence Address | Sharps Bridge House Piltdown Uckfield East Sussex TN22 3XG |
Secretary Name | Mrs Hilary Elizabeth Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | 50 College Street Bury St Edmunds Suffolk IP33 1NL |
Director Name | George Winston Cameron |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 July 1996) |
Role | Engineer |
Correspondence Address | Ferry Lane House Brook Avenue Warsash Southampton SO31 9HN |
Director Name | Simon Edward Tarrant |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 July 1996) |
Role | Engineer |
Correspondence Address | 33 The Dale Widney Waterlooville Hampshire PO7 5DB |
Secretary Name | Mr Stewart David Shears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 6 Lower Cribden Avenue Rossendale Lancashire BB4 6SW |
Secretary Name | Mr Peter Graham Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(28 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queen's Acre 4 Spencer Road Canford Cliffs Poole Dorset BH13 7EU |
Director Name | James Blott |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(28 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 1997) |
Role | Managing Director |
Correspondence Address | The Rest West Street Hambledon Hampshire PO7 4RW |
Director Name | Mr Christopher Francis Gregory Girling |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 September 1999) |
Role | Finance Director |
Correspondence Address | 7 Nettlestone Road Southsea Hampshire PO4 9QN |
Director Name | Mr Christopher John Cundy |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(31 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 13 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Downscroft Gardens Hedge End Southampton Hampshire SO30 4RS |
Director Name | Mr Terence John Madden |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(31 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 July 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Perry Farm London Minstead Lyndhurst Hampshire SO43 7FT |
Director Name | Simon Edward Tarrant |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2007) |
Role | Engineer |
Correspondence Address | Redlands Farm Duncton Petworth West Sussex GU28 0JY |
Secretary Name | Mr Matthew Paul Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Simon Benedict Withey |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 November 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Philip James Harrison |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(42 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 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 | Ms Valerie Francine Anne Teller |
---|---|
Status | Resigned |
Appointed | 09 July 2010(42 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Eunice Ivy Payne |
---|---|
Status | Resigned |
Appointed | 27 July 2012(44 years, 10 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 | vt-group.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 |
191.3k at £1 | Babcock Marine Products LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 December 1988 | Delivered on: 4 January 1989 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
28 February 1983 | Delivered on: 9 March 1983 Satisfied on: 6 February 1990 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery. Fully Satisfied |
16 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2018 | Application to strike the company off the register (4 pages) |
3 July 2018 | Statement of capital on 3 July 2018
|
2 July 2018 | Statement by Directors (1 page) |
2 July 2018 | Solvency Statement dated 28/06/18 (1 page) |
2 July 2018 | Resolutions
|
5 April 2018 | Confirmation statement made on 31 March 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 31 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 31 March 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) |
15 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
24 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
1 July 2015 | Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Nicholas James William Borrett as a director on 16 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page) |
1 July 2015 | Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Nicholas James William Borrett as a director on 16 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page) |
26 June 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
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) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
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) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 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 | 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) |
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) |
16 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
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) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 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) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Termination of appointment of Simon Withey as a director (1 page) |
29 November 2010 | Termination of appointment of Simon Withey as a director (1 page) |
23 July 2010 | Termination of appointment of Philip Harrison as a director (1 page) |
23 July 2010 | Appointment of Franco Martinelli as a director (2 pages) |
23 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages) |
23 July 2010 | Termination of appointment of Matthew Jowett as a secretary (1 page) |
23 July 2010 | Termination of appointment of Philip Harrison as a director (1 page) |
23 July 2010 | Appointment of Franco Martinelli as a director (2 pages) |
23 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages) |
23 July 2010 | Termination of appointment of Matthew Jowett as a secretary (1 page) |
21 July 2010 | Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 21 July 2010 (1 page) |
21 July 2010 | Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 21 July 2010 (1 page) |
17 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page) |
16 March 2010 | Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page) |
16 March 2010 | Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed (3 pages) |
13 October 2009 | Director's details changed (3 pages) |
11 August 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
11 August 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (3 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | New director appointed (2 pages) |
15 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
15 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
26 April 2007 | New director appointed (3 pages) |
26 April 2007 | New director appointed (3 pages) |
4 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
4 April 2007 | Registered office changed on 04/04/07 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
4 April 2007 | Registered office changed on 04/04/07 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ (1 page) |
4 April 2007 | Director resigned (1 page) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
10 August 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
10 August 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
10 August 2005 | Secretary's particulars changed (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Return made up to 31/03/05; full list of members (2 pages) |
3 May 2005 | Return made up to 31/03/05; full list of members (2 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | New director appointed (2 pages) |
20 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
13 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
13 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
22 December 2002 | Registered office changed on 22/12/02 from: victoria road woolston southampton SO19 9RR (1 page) |
22 December 2002 | Registered office changed on 22/12/02 from: victoria road woolston southampton SO19 9RR (1 page) |
16 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
16 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
11 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
15 October 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
15 October 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
11 June 2001 | Company name changed R.G.parker(engineering)LIMITED\certificate issued on 11/06/01 (2 pages) |
11 June 2001 | Company name changed R.G.parker(engineering)LIMITED\certificate issued on 11/06/01 (2 pages) |
4 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
14 July 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
14 July 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | New director appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
8 August 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
8 August 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
8 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
8 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
15 February 1999 | Resolutions
|
15 February 1999 | Resolutions
|
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
29 January 1999 | Resolutions
|
29 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
29 January 1999 | Resolutions
|
29 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
25 March 1997 | Return made up to 31/03/97; full list of members
|
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Return made up to 31/03/97; full list of members
|
25 March 1997 | New director appointed (2 pages) |
10 March 1997 | Director's particulars changed (1 page) |
10 March 1997 | Director's particulars changed (1 page) |
31 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
13 September 1996 | New director appointed (1 page) |
13 September 1996 | New director appointed (1 page) |
1 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
1 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
16 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
16 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
29 June 1995 | Return made up to 31/03/95; full list of members (6 pages) |
29 June 1995 | Return made up to 31/03/95; full list of members (6 pages) |
4 January 1989 | Particulars of mortgage/charge (3 pages) |