Prospect Grange
Solihull
West Midlands
B91 1HG
Director Name | Mr Alistair Duncan Hay |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2001(34 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (closed 13 April 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Rothwell Drive Prospect Grange Solihull West Midlands B91 1HG |
Director Name | Mr Victor Alan Brown |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2002(34 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 13 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toad House Toad Lane Great Plumstead Norwich Norfolk NR13 5EH |
Director Name | Mr Kenneth Ernest Wright |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(24 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 May 1999) |
Role | Company Director |
Correspondence Address | 11 St Marys Close Great Plumstead Norwich Norfolk NR13 5EY |
Director Name | Richard Payne |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(24 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | Bale Hall Bale Fakenham Norfolk NR21 0QS |
Director Name | Mr Alwyn Colin Gant |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(24 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 January 1996) |
Role | Company Director |
Correspondence Address | 14 The Warren Old Catton Norwich Norfolk NR6 7NW |
Director Name | Mr David Owen Eaton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(24 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Rackham House Holt Road North Elmham Dereham Norfolk NR20 5JQ |
Director Name | Mr Roy Sydney Chivers |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(24 years after company formation) |
Appointment Duration | 3 years (resigned 16 November 1994) |
Role | Company Director |
Correspondence Address | Woodwell Furlong Kenninghall Norfolk NR16 2EP |
Director Name | Mr William John Michael Bradbury |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(24 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 11 Bramerton Lodge Bramerton Norwich Norfolk Nr14 |
Secretary Name | Mr Alwyn Colin Gant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(24 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 January 1996) |
Role | Company Director |
Correspondence Address | 14 The Warren Old Catton Norwich Norfolk NR6 7NW |
Director Name | Hon Edward Frith Quinton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 November 1994) |
Role | Operations Director |
Correspondence Address | Byfield House Church Street Byfield Daventry Northamptonshire NN11 6XN |
Director Name | Anthony Edward Francis Ambrose |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 January 1996) |
Role | Sales Engineer |
Correspondence Address | Meadowbrook 1 Low Road Hingham Norwich Norfolk NR9 4NG |
Director Name | Roland Glanzer |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 January 1994(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 January 1996) |
Role | Company Director |
Correspondence Address | Kurnacherstr 54 87487 Wiggensbach Bayern Germany |
Director Name | Trevor John Edward Kirby |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 January 1996) |
Role | Works Director |
Correspondence Address | The Elms The Drift Fakenham Norfolk NR21 8EE |
Director Name | Richard David Seager |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 January 1996) |
Role | Engineering Director |
Correspondence Address | 2 The Chase Blofield Norwich Norfolk NR13 4LZ |
Director Name | Mr Walter Ian Green |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(27 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Brome Park Farm Brome Avenue Eye Suffolk IP23 7HW |
Director Name | Eric Hamilton Lowry |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 1995(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 May 1999) |
Role | Managing Director |
Correspondence Address | Glebe House Shurlock Row Reading Berks RG10 0PE |
Director Name | Sir Ian Morrow |
---|---|
Date of Birth | June 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 May 1999) |
Role | Chartered Accountant |
Correspondence Address | Broadacres 7 Devils Lane Saffron Walden Essex CB11 4BB |
Director Name | Alan Trevor Stewart |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 May 1999) |
Role | Chartered Accountant |
Correspondence Address | Eglantine White Heath Road Bergh Apton Norwich Norfolk NR15 1AY |
Secretary Name | Alan Trevor Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 May 1999) |
Role | Chartered Accountant |
Correspondence Address | Eglantine White Heath Road Bergh Apton Norwich Norfolk NR15 1AY |
Director Name | Mr James Thomas Adams |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 May 1999) |
Role | Operations Director |
Correspondence Address | 23 Keswick Drive Lightwater Surrey GU18 5XD |
Director Name | Geoffrey Thomas Carruth |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 May 1999) |
Role | Engineer |
Correspondence Address | 10 Oaklands Taverham Norwich Norfolk NR8 6TY |
Director Name | David Arwel Humphreys |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | 1 Valleyview Chapel Lane West Bergholt Colchester Essex CO6 3EF |
Director Name | David Ashmore |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | Clairmont East End East Bergholt Colchester Essex CO7 6XQ |
Director Name | Frank Alan Pickup |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | 70 Kings Avenue Holland On Sea Clacton On Sea Essex CO15 5ER |
Secretary Name | Frank Alan Pickup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 70 Kings Avenue Holland On Sea Clacton On Sea Essex CO15 5ER |
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 |
Year | 2014 |
---|---|
Turnover | £11,108,000 |
Gross Profit | £4,294,000 |
Net Worth | £3,299,000 |
Cash | £2,766,000 |
Current Liabilities | £2,768,000 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2015 | Final Gazette dissolved following liquidation (1 page) |
13 April 2015 | Final Gazette dissolved following liquidation (1 page) |
13 January 2015 | Resolutions
|
13 January 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 January 2015 | Liquidators' statement of receipts and payments to 28 November 2014 (5 pages) |
13 January 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 January 2015 | Liquidators' statement of receipts and payments to 28 November 2014 (5 pages) |
13 January 2015 | Liquidators statement of receipts and payments to 28 November 2014 (5 pages) |
13 January 2015 | Resolutions
|
20 August 2014 | Liquidators statement of receipts and payments to 13 August 2014 (5 pages) |
20 August 2014 | Liquidators' statement of receipts and payments to 13 August 2014 (5 pages) |
20 August 2014 | Liquidators' statement of receipts and payments to 13 August 2014 (5 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 13 February 2014 (5 pages) |
18 March 2014 | Liquidators' statement of receipts and payments to 13 February 2014 (5 pages) |
18 March 2014 | Liquidators statement of receipts and payments to 13 February 2014 (5 pages) |
19 September 2013 | Liquidators' statement of receipts and payments to 13 August 2013 (5 pages) |
19 September 2013 | Liquidators' statement of receipts and payments to 13 August 2013 (5 pages) |
19 September 2013 | Liquidators statement of receipts and payments to 13 August 2013 (5 pages) |
22 May 2013 | Registered office address changed from Prospect Place 85 Great North Road Hatfield Herts AL9 5BS on 22 May 2013 (2 pages) |
22 May 2013 | Registered office address changed from Prospect Place 85 Great North Road Hatfield Herts AL9 5BS on 22 May 2013 (2 pages) |
19 February 2013 | Liquidators' statement of receipts and payments to 13 February 2013 (5 pages) |
19 February 2013 | Liquidators statement of receipts and payments to 13 February 2013 (5 pages) |
19 February 2013 | Liquidators' statement of receipts and payments to 13 February 2013 (5 pages) |
17 August 2012 | Liquidators' statement of receipts and payments to 13 August 2012 (5 pages) |
17 August 2012 | Liquidators statement of receipts and payments to 13 August 2012 (5 pages) |
17 August 2012 | Liquidators' statement of receipts and payments to 13 August 2012 (5 pages) |
20 February 2012 | Liquidators statement of receipts and payments to 13 February 2012 (5 pages) |
20 February 2012 | Liquidators' statement of receipts and payments to 13 February 2012 (5 pages) |
20 February 2012 | Liquidators' statement of receipts and payments to 13 February 2012 (5 pages) |
30 August 2011 | Liquidators statement of receipts and payments to 13 August 2011 (5 pages) |
30 August 2011 | Liquidators' statement of receipts and payments to 13 August 2011 (5 pages) |
30 August 2011 | Liquidators' statement of receipts and payments to 13 August 2011 (5 pages) |
25 February 2011 | Liquidators' statement of receipts and payments to 13 February 2011 (5 pages) |
25 February 2011 | Liquidators statement of receipts and payments to 13 February 2011 (5 pages) |
25 February 2011 | Liquidators' statement of receipts and payments to 13 February 2011 (5 pages) |
27 August 2010 | Liquidators' statement of receipts and payments to 13 August 2010 (5 pages) |
27 August 2010 | Liquidators statement of receipts and payments to 13 August 2010 (5 pages) |
27 August 2010 | Liquidators' statement of receipts and payments to 13 August 2010 (5 pages) |
25 February 2010 | Liquidators' statement of receipts and payments to 13 February 2010 (5 pages) |
25 February 2010 | Liquidators' statement of receipts and payments to 13 February 2010 (5 pages) |
25 February 2010 | Liquidators statement of receipts and payments to 13 February 2010 (5 pages) |
25 August 2009 | Liquidators statement of receipts and payments to 13 August 2009 (5 pages) |
25 August 2009 | Liquidators' statement of receipts and payments to 13 August 2009 (5 pages) |
25 August 2009 | Liquidators' statement of receipts and payments to 13 August 2009 (5 pages) |
17 June 2009 | Notice of ceasing to act as receiver or manager (1 page) |
17 June 2009 | Receiver's abstract of receipts and payments to 10 June 2009 (3 pages) |
17 June 2009 | Notice of ceasing to act as receiver or manager (1 page) |
17 June 2009 | Receiver's abstract of receipts and payments to 10 June 2009 (3 pages) |
29 May 2009 | Receiver's abstract of receipts and payments to 6 April 2009 (3 pages) |
29 May 2009 | Receiver's abstract of receipts and payments to 6 April 2009 (3 pages) |
29 May 2009 | Receiver's abstract of receipts and payments to 6 April 2009 (3 pages) |
29 August 2008 | Appointment of a voluntary liquidator (1 page) |
29 August 2008 | Statement of affairs with form 4.19 (11 pages) |
29 August 2008 | Statement of affairs with form 4.19 (11 pages) |
29 August 2008 | Appointment of a voluntary liquidator (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from pricewaterhousecoopers LLP plumtree court london EC4A 4HT (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from pricewaterhousecoopers LLP plumtree court london EC4A 4HT (1 page) |
6 June 2008 | Receiver's abstract of receipts and payments to 6 April 2009 (3 pages) |
6 June 2008 | Receiver's abstract of receipts and payments to 6 April 2009 (3 pages) |
6 June 2008 | Receiver's abstract of receipts and payments to 6 April 2009 (3 pages) |
11 June 2007 | Receiver's abstract of receipts and payments (3 pages) |
11 June 2007 | Receiver's abstract of receipts and payments (3 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: main road harwich essex CO12 4LP (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: main road harwich essex CO12 4LP (1 page) |
18 July 2006 | Administrative Receiver's report (26 pages) |
18 July 2006 | Administrative Receiver's report (26 pages) |
4 May 2006 | Appointment of receiver/manager (1 page) |
4 May 2006 | Appointment of receiver/manager (1 page) |
19 April 2006 | Company name changed aew - thurne LTD\certificate issued on 19/04/06 (2 pages) |
19 April 2006 | Company name changed aew - thurne LTD\certificate issued on 19/04/06 (2 pages) |
25 November 2005 | Return made up to 14/11/05; full list of members (7 pages) |
25 November 2005 | Return made up to 14/11/05; full list of members (7 pages) |
29 June 2005 | Full accounts made up to 31 December 2003 (17 pages) |
29 June 2005 | Full accounts made up to 31 December 2003 (17 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
6 January 2005 | Return made up to 14/11/04; full list of members (7 pages) |
6 January 2005 | Return made up to 14/11/04; full list of members (7 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
26 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
18 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
18 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | New director appointed (2 pages) |
30 August 2002 | Resolutions
|
30 August 2002 | Resolutions
|
1 August 2002 | Full accounts made up to 31 December 2000 (17 pages) |
1 August 2002 | Full accounts made up to 31 December 2000 (17 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
17 December 2001 | Return made up to 14/11/01; full list of members (7 pages) |
17 December 2001 | Return made up to 14/11/01; full list of members (7 pages) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Secretary resigned (1 page) |
18 December 2000 | Return made up to 14/11/00; full list of members (7 pages) |
18 December 2000 | Return made up to 14/11/00; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (24 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (24 pages) |
9 February 2000 | Full accounts made up to 9 April 1999 (17 pages) |
9 February 2000 | Full accounts made up to 9 April 1999 (17 pages) |
9 February 2000 | Full accounts made up to 9 April 1999 (17 pages) |
13 January 2000 | Company name changed thurne engineering company limit ed\certificate issued on 14/01/00 (2 pages) |
13 January 2000 | Company name changed thurne engineering company limit ed\certificate issued on 14/01/00 (2 pages) |
24 December 1999 | Accounting reference date shortened from 07/04/00 to 31/12/99 (1 page) |
24 December 1999 | Accounting reference date shortened from 07/04/00 to 31/12/99 (1 page) |
5 December 1999 | Return made up to 14/11/99; full list of members
|
5 December 1999 | Return made up to 14/11/99; full list of members
|
14 July 1999 | Resolutions
|
14 July 1999 | Resolutions
|
29 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1999 | Particulars of mortgage/charge (5 pages) |
3 June 1999 | Particulars of mortgage/charge (5 pages) |
28 May 1999 | Declaration of assistance for shares acquisition (16 pages) |
28 May 1999 | Declaration of assistance for shares acquisition (16 pages) |
21 May 1999 | New director appointed (4 pages) |
21 May 1999 | New director appointed (3 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Secretary resigned;director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | New secretary appointed;new director appointed (3 pages) |
21 May 1999 | New secretary appointed;new director appointed (3 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Secretary resigned;director resigned (1 page) |
21 May 1999 | New director appointed (4 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | New director appointed (3 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: delta close st faiths industrial est norwich norfolk NR6 6BG (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: delta close st faiths industrial est norwich norfolk NR6 6BG (1 page) |
15 December 1998 | Return made up to 14/11/98; full list of members (13 pages) |
15 December 1998 | Return made up to 14/11/98; full list of members (13 pages) |
25 August 1998 | Full accounts made up to 7 April 1998 (14 pages) |
25 August 1998 | Full accounts made up to 7 April 1998 (14 pages) |
25 August 1998 | Full accounts made up to 7 April 1998 (14 pages) |
18 December 1997 | Return made up to 14/11/97; full list of members (14 pages) |
18 December 1997 | Return made up to 14/11/97; full list of members (14 pages) |
15 September 1997 | Resolutions
|
15 September 1997 | Resolutions
|
15 September 1997 | Resolutions
|
15 September 1997 | Resolutions
|
20 July 1997 | Full accounts made up to 7 April 1997 (16 pages) |
20 July 1997 | Full accounts made up to 7 April 1997 (16 pages) |
20 July 1997 | Full accounts made up to 7 April 1997 (16 pages) |
18 December 1996 | Return made up to 14/11/96; full list of members (11 pages) |
18 December 1996 | Return made up to 14/11/96; full list of members (11 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
16 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 1996 | Full accounts made up to 7 April 1996 (17 pages) |
14 July 1996 | Full accounts made up to 7 April 1996 (17 pages) |
14 July 1996 | Full accounts made up to 7 April 1996 (17 pages) |
29 April 1996 | Ad 29/03/96--------- £ si 900000@1=900000 £ ic 1437426/2337426 (2 pages) |
29 April 1996 | £ nc 1440000/2340000 29/03/96 (1 page) |
29 April 1996 | Resolutions
|
29 April 1996 | Ad 29/03/96--------- £ si 900000@1=900000 £ ic 1437426/2337426 (2 pages) |
29 April 1996 | £ nc 1440000/2340000 29/03/96 (1 page) |
29 April 1996 | Resolutions
|
29 April 1996 | Resolutions
|
29 April 1996 | Resolutions
|
26 January 1996 | Director resigned (2 pages) |
26 January 1996 | Director resigned (2 pages) |
24 January 1996 | Director resigned (2 pages) |
24 January 1996 | Director resigned (2 pages) |
24 January 1996 | Director resigned (2 pages) |
24 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
24 January 1996 | Director resigned (2 pages) |
24 January 1996 | Director resigned (2 pages) |
24 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
24 January 1996 | Director resigned (2 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (17 pages) |
19 December 1995 | Return made up to 14/11/95; full list of members (10 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (17 pages) |
19 December 1995 | Return made up to 14/11/95; full list of members (10 pages) |
27 April 1995 | Ad 31/03/95--------- £ si 500000@1=500000 £ ic 937426/1437426 (2 pages) |
27 April 1995 | Ad 31/03/95--------- £ si 500000@1=500000 £ ic 937426/1437426 (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | New director appointed (3 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | New director appointed (3 pages) |
20 April 1995 | New director appointed (2 pages) |
5 April 1995 | Resolutions
|
5 April 1995 | Nc inc already adjusted 29/03/95 (1 page) |
5 April 1995 | Resolutions
|
5 April 1995 | Resolutions
|
5 April 1995 | Resolutions
|
5 April 1995 | Nc inc already adjusted 29/03/95 (1 page) |
5 April 1995 | Resolutions
|
5 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
29 January 1968 | Company name changed\certificate issued on 29/01/68 (4 pages) |
29 January 1968 | Company name changed\certificate issued on 29/01/68 (4 pages) |
30 October 1967 | Incorporation (11 pages) |
30 October 1967 | Incorporation (11 pages) |