Sopers Road, Cuffley
Potters Bar
Hertfordshire
EN6 4SG
Director Name | Mr Peter John Williamson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2012(44 years, 6 months after company formation) |
Appointment Duration | 12 years |
Role | Operator |
Country of Residence | England |
Correspondence Address | Everest House Sopers Road, Cuffley Potters Bar Hertfordshire EN6 4SG |
Secretary Name | Mr Richard Meirion Warwick-Saunders |
---|---|
Status | Current |
Appointed | 27 April 2012(44 years, 7 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Correspondence Address | Everest House Sopers Road, Cuffley Potters Bar Hertfordshire EN6 4SG |
Director Name | Timothy Walker |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandhurst Farm Clayhill Road, Lamberhurst Tunbridge Wells Kent TN3 8AX |
Director Name | Terence John Monks |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | Brantingham 24 Green Lane Burnham Buckinghamshire SL1 8DX |
Secretary Name | Mr Ewen Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 December 1993) |
Role | Company Director |
Correspondence Address | Oakfield House Station Road Wargrave Berkshire RG10 8EU |
Secretary Name | Karen Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | Five Farthings Mansel Road London SW19 4AA |
Director Name | Mr Anthony Edward Holland |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Brooklyn Drive Emmer Green Reading Berkshire RG4 8SS |
Director Name | Wayne Adrian Money |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Southwood Lawn Road Highgate London N6 5SF |
Director Name | Christopher Stephen Fawcett |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(31 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 22 March 2000) |
Role | Company Director |
Correspondence Address | 15 Blenheim Court Stanmore Road Kew Richmond Surrey TW9 2DA |
Secretary Name | Christopher Stephen Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(31 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 22 March 2000) |
Role | Company Director |
Correspondence Address | 15 Blenheim Court Stanmore Road Kew Richmond Surrey TW9 2DA |
Director Name | Mr Roy Thomas Eady |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 August 2007) |
Role | Chairman/Chartered Accountant |
Country of Residence | England |
Correspondence Address | Maylands Mill Hill Shenfield Brentwood Essex CM15 8EU |
Secretary Name | Simon James Jarman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Swanley Bar Lane Potters Bar Hertfordshire EN6 1NN |
Director Name | Martin Freeman Smith |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(32 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 84 Pendle Gardens Culcheth Warrington WA3 4LU |
Director Name | Simon James Jarman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(33 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 04 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Everest House Sopers Road Cuffley Potters Bar Hertfordshire EN6 4SG |
Director Name | Mr Mark Simon Griffith Hopley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(39 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 January 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Everest House Sopers Road Cuffley Potters Bar Hertfordshire EN6 4SG |
Secretary Name | Mr Edward Gerald Smethurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 2010) |
Role | Solicitor |
Correspondence Address | Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE |
Director Name | Mr Alan James Jordan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 2011(44 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 December 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Everest House Sopers Road, Cuffley Potters Bar Hertfordshire EN6 4SG |
Director Name | Caradon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1995(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 March 1999) |
Correspondence Address | Caradon House 24 Queens Road Weybridge Surrey KT13 9UX |
Director Name | Rallip Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1995(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 March 1999) |
Correspondence Address | Novar House 24 Queens Road Weybridge Surrey KT13 9UX |
Secretary Name | Caradon Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1995(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 March 1999) |
Correspondence Address | Caradon House 24 Queens Road Weybridge Surrey KT13 9UX |
Website | www.everest.co.uk |
---|---|
Telephone | 0800 1404895 |
Telephone region | Freephone |
Registered Address | Everest House Sopers Road, Cuffley Potters Bar Hertfordshire EN6 4SG |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Parish | Northaw and Cuffley |
Ward | Northaw and Cuffley |
Built Up Area | Cuffley |
2 at £1 | Everest LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 5 July 2017 (overdue) |
---|
19 June 2012 | Delivered on: 28 June 2012 Satisfied on: 26 March 2014 Persons entitled: BECAP12 Gp Limited Classification: Debenture Secured details: All monies due or to become due from any company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
25 April 2012 | Delivered on: 30 April 2012 Satisfied on: 20 June 2012 Persons entitled: BECAP12 Fund LP Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 March 2012 | Delivered on: 11 April 2012 Satisfied on: 26 March 2014 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from any company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 November 2011 | Delivered on: 21 November 2011 Satisfied on: 26 March 2014 Persons entitled: Bank of Scotland PLC as Security Agent for Itself and Others Classification: Security accession deed Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 November 2011 | Delivered on: 21 November 2011 Satisfied on: 26 March 2014 Persons entitled: Bank of Scotland PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from any one or more of the principals or the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum standing to the credit of an account whether in sterling or any other currency or currency unit and the debt from time to time owing by the bank represented by that sum see image for full details. Fully Satisfied |
17 December 2019 | Termination of appointment of Alan James Jordan as a director on 4 December 2019 (2 pages) |
---|---|
15 November 2018 | Restoration by order of the court (3 pages) |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2014 | Application to strike the company off the register (3 pages) |
14 April 2014 | Application to strike the company off the register (3 pages) |
26 March 2014 | Satisfaction of charge 2 in full (4 pages) |
26 March 2014 | Satisfaction of charge 1 in full (4 pages) |
26 March 2014 | Satisfaction of charge 5 in full (4 pages) |
26 March 2014 | Satisfaction of charge 3 in full (4 pages) |
26 March 2014 | Satisfaction of charge 3 in full (4 pages) |
26 March 2014 | Satisfaction of charge 2 in full (4 pages) |
26 March 2014 | Satisfaction of charge 1 in full (4 pages) |
26 March 2014 | Satisfaction of charge 5 in full (4 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
29 April 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
29 April 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
26 February 2013 | Auditors resignations (2 pages) |
26 February 2013 | Auditor's resignation (2 pages) |
26 February 2013 | Auditor's resignation (2 pages) |
26 February 2013 | Auditors resignations (2 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (14 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (14 pages) |
16 July 2012 | Termination of appointment of Simon Jarman as a director (1 page) |
16 July 2012 | Memorandum and Articles of Association (32 pages) |
16 July 2012 | Termination of appointment of Simon Jarman as a director (1 page) |
16 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Memorandum and Articles of Association (32 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 May 2012 | Resolutions
|
14 May 2012 | Resolutions
|
1 May 2012 | Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page) |
1 May 2012 | Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page) |
30 April 2012 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
30 April 2012 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
2 April 2012 | Appointment of Mr Nick Ian Burgess Sanders as a director (2 pages) |
2 April 2012 | Appointment of Mr Nick Ian Burgess Sanders as a director (2 pages) |
2 April 2012 | Appointment of Mr Peter John Williamson as a director (2 pages) |
2 April 2012 | Appointment of Mr Peter John Williamson as a director (2 pages) |
1 February 2012 | Termination of appointment of Mark Hopley as a director (1 page) |
1 February 2012 | Termination of appointment of Mark Hopley as a director (1 page) |
13 January 2012 | Appointment of Mr Alan James Jordan as a director (2 pages) |
13 January 2012 | Appointment of Mr Alan James Jordan as a director (2 pages) |
21 November 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
21 November 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
21 November 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
21 November 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
15 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
15 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Company name changed everest double glazing LIMITED\certificate issued on 02/10/10
|
2 October 2010 | Company name changed everest double glazing LIMITED\certificate issued on 02/10/10
|
2 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Termination of appointment of Edward Smethurst as a secretary (1 page) |
15 June 2010 | Termination of appointment of Edward Smethurst as a secretary (1 page) |
9 June 2010 | Director's details changed for Mark Simon Griffith Hopley on 1 June 2010 (3 pages) |
9 June 2010 | Director's details changed for Mark Simon Griffith Hopley on 1 June 2010 (3 pages) |
9 June 2010 | Director's details changed for Mark Simon Griffith Hopley on 1 June 2010 (3 pages) |
13 May 2010 | Director's details changed for Simon James Jarman on 12 October 2009 (3 pages) |
13 May 2010 | Director's details changed for Simon James Jarman on 12 October 2009 (3 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
25 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
24 October 2008 | Secretary's change of particulars / edward smethurst / 22/10/2008 (2 pages) |
24 October 2008 | Secretary's change of particulars / edward smethurst / 22/10/2008 (2 pages) |
6 October 2008 | Location of register of members (1 page) |
6 October 2008 | Location of register of members (1 page) |
1 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
1 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
4 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (2 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
5 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
20 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
20 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
5 September 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
19 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
19 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
30 August 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
30 August 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
15 July 2005 | Return made up to 21/06/05; full list of members (2 pages) |
15 July 2005 | Return made up to 21/06/05; full list of members (2 pages) |
5 August 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
5 August 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
21 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
21 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
6 October 2003 | Accounts for a dormant company made up to 31 October 2002 (6 pages) |
6 October 2003 | Accounts for a dormant company made up to 31 October 2002 (6 pages) |
16 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
16 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
9 May 2003 | Resolutions
|
9 May 2003 | Resolutions
|
17 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2002 | Auditor's resignation (1 page) |
12 July 2002 | Auditor's resignation (1 page) |
8 July 2002 | Accounts for a dormant company made up to 31 October 2001 (7 pages) |
8 July 2002 | Accounts for a dormant company made up to 31 October 2001 (7 pages) |
6 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
6 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
6 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
17 April 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
17 April 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
7 March 2001 | New director appointed (3 pages) |
7 March 2001 | New director appointed (3 pages) |
4 September 2000 | Accounts for a dormant company made up to 31 October 1999 (6 pages) |
4 September 2000 | Accounts for a dormant company made up to 31 October 1999 (6 pages) |
10 July 2000 | Return made up to 21/06/00; full list of members
|
10 July 2000 | Return made up to 21/06/00; full list of members
|
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
14 April 2000 | Secretary resigned;director resigned (1 page) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Secretary resigned;director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
31 August 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
31 August 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
13 July 1999 | Return made up to 21/06/99; no change of members
|
13 July 1999 | Return made up to 21/06/99; no change of members
|
18 April 1999 | New director appointed (1 page) |
18 April 1999 | New director appointed (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
8 April 1999 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | New secretary appointed;new director appointed (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | New secretary appointed;new director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
27 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
27 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
25 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
25 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
21 July 1997 | Return made up to 21/06/97; full list of members (15 pages) |
21 July 1997 | Return made up to 21/06/97; full list of members (15 pages) |
27 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
27 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
8 July 1996 | Return made up to 21/06/96; full list of members (7 pages) |
8 July 1996 | Return made up to 21/06/96; full list of members (7 pages) |
28 February 1996 | New secretary appointed;director resigned (2 pages) |
28 February 1996 | New secretary appointed;director resigned (2 pages) |
28 February 1996 | Secretary resigned;new director appointed (3 pages) |
28 February 1996 | Secretary resigned;new director appointed (3 pages) |
28 February 1996 | Director resigned;new director appointed (3 pages) |
28 February 1996 | Director resigned;new director appointed (3 pages) |
31 July 1995 | Return made up to 21/06/95; full list of members (12 pages) |
31 July 1995 | Return made up to 21/06/95; full list of members (12 pages) |
15 May 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
15 May 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
12 December 1974 | Memorandum and Articles of Association (45 pages) |
12 December 1974 | Memorandum and Articles of Association (45 pages) |
20 September 1967 | Incorporation (15 pages) |
20 September 1967 | Incorporation (15 pages) |