London
SE1 2AF
Director Name | Mrs Bethan Anne Elizabeth Melges |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2016(47 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 14 August 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Geoffrey Clark |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(24 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 June 2003) |
Role | Chartered Surveyor |
Correspondence Address | 7 Oathill Rise Burton Latimer Kettering Northamptonshire NN15 5YP |
Director Name | Ian Paul Woods |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 February 1996) |
Role | Accountant |
Correspondence Address | 39 Spring Gardens Burton Latimer Kettering Northamptonshire NN15 5NS |
Director Name | Mr Roy William Murphy |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(24 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 June 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cedar Lodge 128 Northampton Road Rushden NN10 6AL |
Director Name | George Anthony Norman |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 1992(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | Bromsall House Podington Wellingborough Northants NN29 7HX |
Director Name | Michael James Preston |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | High Beech Lt Addington Kettering Northants NN14 4BG |
Director Name | Mr Martin Peter Weston Scarth |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(24 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 12 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Lilacs 16 Luctons Avenue Buckhurst Hill Essex IG9 5SG |
Secretary Name | Ian Paul Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | 39 Spring Gardens Burton Latimer Kettering Northamptonshire NN15 5NS |
Director Name | Mr John Stanley Henke |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(27 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 June 2003) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 151 Woodland Drive Watford Hertfordshire WD1 3DA |
Director Name | Mr Richard William Side |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 January 2001) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Richard Hugh McMurdo Sweet |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 10 Cotteswold Road Tewkesbury Gloucestershire GL20 5DL Wales |
Director Name | Mr Richard William Side |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 January 2001) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Richard Hugh McMurdo Sweet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 10 Cotteswold Road Tewkesbury Gloucestershire GL20 5DL Wales |
Director Name | Mr Martin Mansfield Rooke |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(29 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Whitehall Way Perry Huntingdon Cambridgeshire PE28 0DL |
Secretary Name | Mr Martin Mansfield Rooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(29 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Whitehall Way Perry Huntingdon Cambridgeshire PE28 0DL |
Director Name | Peter Hawes |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 June 2003) |
Role | Builder |
Correspondence Address | Bromley House 78 Westgate Southwell Nottinghamshire NG25 0JX |
Director Name | James Stewart French |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 July 2003) |
Role | Company Director |
Correspondence Address | Church Croft Hewelsfield Lydney Gloucestershire GL15 6UL Wales |
Director Name | Mr Nigel Alan Higgins |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2008(40 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 March 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | . Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mr Nigel Alan Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2008(40 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 January 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Conifers Cecil Avenue Halifax West Yorkshire HX3 8SN |
Secretary Name | Miss Deborah Pamela Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(40 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 September 2014) |
Role | Company Director |
Correspondence Address | . Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mr Matthew Armitage |
---|---|
Status | Resigned |
Appointed | 13 April 2015(46 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Thomas Lee Foreman |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(49 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Tempsford Oaks Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2008(40 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 May 2017) |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Website | kier.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
750k at £1 | Kier Construction LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 May 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
1 May 2019 | Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019 (2 pages) |
1 November 2018 | Termination of appointment of Thomas Lee Foreman as a director on 26 October 2018 (1 page) |
17 July 2018 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 1 More London Place London SE1 2AF on 17 July 2018 (2 pages) |
17 July 2018 | Register inspection address has been changed to Tempsford Hall Sandy Bedfordshire SG19 2BD (2 pages) |
17 July 2018 | Register(s) moved to registered inspection location Tempsford Hall Sandy Bedfordshire SG19 2BD (2 pages) |
13 July 2018 | Resolutions
|
13 July 2018 | Appointment of a voluntary liquidator (3 pages) |
13 July 2018 | Declaration of solvency (5 pages) |
21 June 2018 | Statement of capital on 21 June 2018
|
21 June 2018 | Solvency Statement dated 20/06/18 (1 page) |
21 June 2018 | Resolutions
|
21 June 2018 | Statement by Directors (1 page) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
10 October 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
10 October 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
16 May 2017 | Termination of appointment of Tempsford Oaks Limited as a director on 16 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Tempsford Oaks Limited as a director on 16 May 2017 (1 page) |
16 May 2017 | Appointment of Mr Thomas Lee Foreman as a director on 16 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr Thomas Lee Foreman as a director on 16 May 2017 (2 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
6 January 2017 | Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages) |
6 January 2017 | Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
11 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
11 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
23 March 2016 | Termination of appointment of Nigel Alan Higgins as a director on 22 March 2016 (1 page) |
23 March 2016 | Appointment of Mrs Bethan Melges as a director on 22 March 2016 (2 pages) |
23 March 2016 | Appointment of Mrs Bethan Melges as a director on 22 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Nigel Alan Higgins as a director on 22 March 2016 (1 page) |
9 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
27 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
27 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
27 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
13 April 2015 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
13 April 2015 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
13 April 2015 | Appointment of Mr Matthew Armitage as a secretary on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Matthew Armitage as a secretary on 13 April 2015 (2 pages) |
17 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
19 August 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
19 August 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
11 October 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
11 October 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
11 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
11 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
15 September 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
4 November 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
4 November 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
5 October 2010 | Registered office address changed from Marriott House Brindley Close Rushden Northamptonshire NN10 6EN on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from Marriott House Brindley Close Rushden Northamptonshire NN10 6EN on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from Marriott House Brindley Close Rushden Northamptonshire NN10 6EN on 5 October 2010 (1 page) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
1 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
29 October 2009 | Director's details changed for Tempsford Oaks Limited on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Tempsford Oaks Limited on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Tempsford Oaks Limited on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Nigel Alan Higgins on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Nigel Alan Higgins on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Nigel Alan Higgins on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Nigel Alan Higgins on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Nigel Alan Higgins on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Nigel Alan Higgins on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
12 June 2009 | Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page) |
12 June 2009 | Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page) |
8 January 2009 | Return made up to 01/10/08; full list of members (4 pages) |
8 January 2009 | Appointment terminated secretary nigel higgins (1 page) |
8 January 2009 | Secretary appointed miss deborah pamela hamilton (1 page) |
8 January 2009 | Appointment terminated secretary nigel higgins (1 page) |
8 January 2009 | Secretary appointed miss deborah pamela hamilton (1 page) |
8 January 2009 | Return made up to 01/10/08; full list of members (4 pages) |
9 December 2008 | Appointment terminate, director and secretary martin mansfield rooke logged form (1 page) |
9 December 2008 | Director and secretary appointed nigel alan higgins (2 pages) |
9 December 2008 | Appointment terminate, director and secretary martin mansfield rooke logged form (1 page) |
9 December 2008 | Director and secretary appointed nigel alan higgins (2 pages) |
26 November 2008 | Director appointed tempsford oaks LIMITED (3 pages) |
26 November 2008 | Appointment terminated director richard side (1 page) |
26 November 2008 | Director appointed tempsford oaks LIMITED (3 pages) |
26 November 2008 | Appointment terminated director richard side (1 page) |
18 November 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
18 November 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
24 January 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
24 January 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
16 November 2007 | Return made up to 01/10/07; no change of members (7 pages) |
16 November 2007 | Return made up to 01/10/07; no change of members (7 pages) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
6 December 2006 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
6 December 2006 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
17 November 2006 | Return made up to 01/10/06; full list of members (7 pages) |
17 November 2006 | Return made up to 01/10/06; full list of members (7 pages) |
18 November 2005 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
18 November 2005 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
26 October 2005 | Return made up to 01/10/05; full list of members
|
26 October 2005 | Return made up to 01/10/05; full list of members
|
11 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
28 September 2004 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
28 September 2004 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
5 December 2003 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
5 December 2003 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
23 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
23 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
2 April 2003 | Full accounts made up to 30 June 2002 (9 pages) |
2 April 2003 | Full accounts made up to 30 June 2002 (9 pages) |
9 October 2002 | Return made up to 01/10/02; full list of members (9 pages) |
9 October 2002 | Return made up to 01/10/02; full list of members (9 pages) |
20 November 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
20 November 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
15 October 2001 | Return made up to 01/10/01; full list of members
|
15 October 2001 | Return made up to 01/10/01; full list of members
|
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
21 January 2001 | Resolutions
|
21 January 2001 | Accounts for a dormant company made up to 30 June 2000 (10 pages) |
21 January 2001 | Resolutions
|
21 January 2001 | Accounts for a dormant company made up to 30 June 2000 (10 pages) |
28 November 2000 | New director appointed (3 pages) |
28 November 2000 | New director appointed (3 pages) |
17 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
17 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
9 November 1999 | Full accounts made up to 30 June 1999 (12 pages) |
9 November 1999 | Full accounts made up to 30 June 1999 (12 pages) |
25 October 1999 | Return made up to 01/10/99; full list of members
|
25 October 1999 | Return made up to 01/10/99; full list of members
|
19 October 1998 | Full accounts made up to 30 June 1998 (16 pages) |
19 October 1998 | Full accounts made up to 30 June 1998 (16 pages) |
9 October 1998 | Return made up to 01/10/98; full list of members (8 pages) |
9 October 1998 | Return made up to 01/10/98; full list of members (8 pages) |
19 June 1998 | Auditor's resignation (2 pages) |
19 June 1998 | Auditor's resignation (2 pages) |
19 May 1998 | Auditor's resignation (1 page) |
19 May 1998 | Auditor's resignation (1 page) |
19 May 1998 | Auditors statement (1 page) |
19 May 1998 | Auditors statement (1 page) |
6 February 1998 | Full accounts made up to 30 June 1997 (16 pages) |
6 February 1998 | Full accounts made up to 30 June 1997 (16 pages) |
9 October 1997 | New secretary appointed;new director appointed (2 pages) |
9 October 1997 | New secretary appointed;new director appointed (2 pages) |
9 October 1997 | Return made up to 01/10/97; no change of members
|
9 October 1997 | Return made up to 01/10/97; no change of members
|
26 November 1996 | Full accounts made up to 30 June 1996 (17 pages) |
26 November 1996 | Full accounts made up to 30 June 1996 (17 pages) |
25 October 1996 | Return made up to 01/10/96; no change of members
|
25 October 1996 | Return made up to 01/10/96; no change of members
|
25 April 1996 | Full accounts made up to 30 June 1995 (18 pages) |
25 April 1996 | Full accounts made up to 30 June 1995 (18 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New secretary appointed (2 pages) |
18 February 1996 | Director resigned (2 pages) |
18 February 1996 | Secretary resigned (2 pages) |
18 February 1996 | New secretary appointed (2 pages) |
18 February 1996 | Secretary resigned (2 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | Director resigned (2 pages) |
28 December 1995 | Director resigned (2 pages) |
28 December 1995 | Director resigned (2 pages) |
18 October 1995 | Return made up to 01/10/95; full list of members (8 pages) |
18 October 1995 | Return made up to 01/10/95; full list of members (8 pages) |
15 September 1995 | Director resigned (4 pages) |
15 September 1995 | Director resigned (4 pages) |
9 August 1995 | New director appointed (4 pages) |
9 August 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (173 pages) |
14 September 1994 | Full accounts made up to 30 June 1994 (19 pages) |
14 September 1994 | Full accounts made up to 30 June 1994 (19 pages) |
23 November 1992 | Full group accounts made up to 30 June 1992 (36 pages) |
23 November 1992 | Full group accounts made up to 30 June 1992 (36 pages) |
25 June 1992 | Memorandum and Articles of Association (15 pages) |
25 June 1992 | Memorandum and Articles of Association (15 pages) |
31 October 1990 | Full accounts made up to 30 June 1990 (16 pages) |
31 October 1990 | Full accounts made up to 30 June 1990 (16 pages) |
22 November 1989 | Full accounts made up to 30 June 1989 (16 pages) |
5 December 1988 | Full accounts made up to 30 June 1988 (16 pages) |
5 December 1988 | Full accounts made up to 30 June 1988 (16 pages) |
22 December 1987 | Full accounts made up to 30 June 1987 (15 pages) |
22 December 1987 | Full accounts made up to 30 June 1987 (15 pages) |
17 March 1987 | Full accounts made up to 30 June 1986 (13 pages) |
17 March 1987 | Full accounts made up to 30 June 1986 (13 pages) |
17 June 1985 | Accounts made up to 31 December 1984 (15 pages) |
17 June 1985 | Accounts made up to 31 December 1984 (15 pages) |
18 June 1984 | Accounts made up to 31 December 1983 (16 pages) |
18 June 1984 | Accounts made up to 31 December 1983 (16 pages) |
1 July 1983 | Accounts made up to 31 December 1982 (12 pages) |
1 July 1983 | Accounts made up to 31 December 1982 (12 pages) |
21 August 1982 | Accounts made up to 31 December 1980 (10 pages) |
21 August 1982 | Accounts made up to 31 December 1980 (10 pages) |
17 July 1980 | Accounts made up to 31 December 1979 (16 pages) |
17 July 1980 | Accounts made up to 31 December 1979 (16 pages) |
28 July 1977 | Accounts made up to 31 December 2076 (9 pages) |
1 May 1968 | Incorporation (37 pages) |
1 May 1968 | Incorporation (37 pages) |