2 Southwark Bridge Road
London
SE1 9HS
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2007(39 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 20 June 2023) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Michael David Harald Croft |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 1994) |
Role | Senior Account Director |
Correspondence Address | 8a Lanark Mansions Lanark Road London W9 1DB |
Director Name | Roger John Edwards |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 June 1999) |
Role | Advertising Executive |
Correspondence Address | The Thatches Forest Road Pyrford Surrey GU22 8LU |
Director Name | Roy Paterson Wilson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 June 2000) |
Role | Accountant |
Correspondence Address | Sunmead Cottage Green Street Lower Sunbury Middlesex TW16 6QL |
Director Name | David Martin Hancock |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1994) |
Role | Certified Accountant |
Correspondence Address | Tall Trees 5 Woodfield Hill Coulsdon Surrey CR5 3EL |
Director Name | Mr Victor Hazeldine |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 April 1996) |
Role | Creative Director |
Correspondence Address | 7 Sutherland House 2 Greencroft Gardens London NN6 3LR |
Director Name | Gary Mark Jacobs |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1995) |
Role | Account Director |
Correspondence Address | 42 Asmuns Hill London NW11 6ET |
Director Name | Mr Jeffrey Klein |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 January 1995) |
Role | Advertising Executive |
Correspondence Address | 16 Wellgarth Road London NW11 7HS |
Secretary Name | Sally Jane Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(24 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | 83 Brian Avenue South Croydon Surrey CR2 9NJ |
Director Name | Alan Anthony Penson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 July 1995) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield House Chalfont St Giles Buckinghamshire HP8 4EL |
Director Name | Mr Peter John Linnell |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(31 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 28 August 2001) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivers Reach Hamm Court Weybridge Surrey KT13 8YA |
Director Name | Oliver John Christopher Shannon |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 July 2000(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2001) |
Role | Advertising Executive |
Correspondence Address | 59 Cumberland Terrace Regents Park London NW1 4HJ |
Secretary Name | Susan Mary Lysionek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 September 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Nightingales Compton Surrey GU3 1DT |
Director Name | Sally Jane Griffiths |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 83 Brian Avenue South Croydon Surrey CR2 9NJ |
Director Name | Robert Stitcher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 October 2005) |
Role | Finance Director |
Correspondence Address | Flat 2 7 Netherhall Gardens London NW3 5RN |
Director Name | Alexander Henry Philip White |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(37 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 18 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hillside Road Hockley Essex SS5 4RT |
Director Name | Mrs Janet Ann Markwick |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Downsview House Baughurst Road Baughurst Tadley Hants RG26 5LL |
Director Name | Mr Alan Ralston Adamson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(44 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 November 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Johnson Building 77 Hatton Garden London EC1N 8JS |
Director Name | Mr Ian David Wood |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(46 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Johnson Building 77 Hatton Garden London EC1N 8JS |
Director Name | Mr Mark Antony Young |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(47 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 April 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Johnson Building 77 Hatton Garden London EC1N 8JS |
Website | grey.co.uk |
---|
Registered Address | Rose Court 2 Southwark Bridge Road London SE1 9HS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
80k at £0.1 | Grey Communications Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 January 1992 | Delivered on: 22 January 1992 Satisfied on: 13 December 1997 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
20 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2023 | Application to strike the company off the register (1 page) |
23 March 2023 | Statement of capital on 23 March 2023
|
20 March 2023 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page) |
20 March 2023 | Change of details for Grey Communications Group Limited as a person with significant control on 21 December 2021 (2 pages) |
31 January 2023 | Solvency Statement dated 31/01/23 (1 page) |
31 January 2023 | Statement by Directors (1 page) |
31 January 2023 | Resolutions
|
31 January 2023 | Statement of capital on 31 January 2023
|
4 January 2023 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
7 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
4 February 2022 | Director's details changed for Liam Murray on 23 December 2021 (2 pages) |
23 December 2021 | Registered office address changed from The Johnson Building 77 Hatton Garden London EC1N 8JS to Rose Court 2 Southwark Bridge Road London SE1 9HS on 23 December 2021 (1 page) |
15 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
2 June 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
14 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
29 May 2020 | Termination of appointment of Mark Antony Young as a director on 3 April 2020 (1 page) |
9 April 2020 | Appointment of Liam Murray as a director on 3 April 2020 (2 pages) |
9 March 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
4 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
5 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
26 March 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
13 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
7 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
4 December 2015 | Appointment of Mr Mark Antony Young as a director on 20 November 2015 (2 pages) |
4 December 2015 | Termination of appointment of Ian David Wood as a director on 20 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Ian David Wood as a director on 20 November 2015 (1 page) |
4 December 2015 | Appointment of Mr Mark Antony Young as a director on 20 November 2015 (2 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
9 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
8 December 2014 | Termination of appointment of Alan Adamson as a director on 28 November 2014 (1 page) |
8 December 2014 | Termination of appointment of Alan Adamson as a director on 28 November 2014 (1 page) |
8 December 2014 | Appointment of Mr Ian Wood as a director on 28 November 2014 (2 pages) |
8 December 2014 | Appointment of Mr Ian Wood as a director on 28 November 2014 (2 pages) |
16 October 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 16 October 2014 (1 page) |
16 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 16 October 2014 (1 page) |
17 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
17 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
18 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
8 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
3 December 2012 | Appointment of Alan Adamson as a director (2 pages) |
3 December 2012 | Appointment of Alan Adamson as a director (2 pages) |
3 December 2012 | Termination of appointment of Janet Markwick as a director (1 page) |
3 December 2012 | Termination of appointment of Janet Markwick as a director (1 page) |
26 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
21 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
15 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
23 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
17 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
14 March 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 March 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
1 March 2008 | Director appointed mrs janet ann markwick (1 page) |
1 March 2008 | Director appointed mrs janet ann markwick (1 page) |
28 February 2008 | Appointment terminated director alex white (1 page) |
28 February 2008 | Appointment terminated director alex white (1 page) |
23 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
18 October 2007 | New secretary appointed (1 page) |
18 October 2007 | New secretary appointed (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
21 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
14 June 2007 | Location of register of members (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 65-66 frith street london W1D 3JR (1 page) |
14 June 2007 | Location of register of members (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 65-66 frith street london W1D 3JR (1 page) |
13 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
13 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
14 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
14 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
23 December 2005 | New director appointed (1 page) |
23 December 2005 | New director appointed (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
28 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
28 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
24 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
24 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
9 March 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
9 March 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
10 November 2004 | Return made up to 02/10/04; full list of members (6 pages) |
10 November 2004 | Return made up to 02/10/04; full list of members (6 pages) |
27 July 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
27 July 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
28 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
28 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: 95 new cavendish street london W1W 6XG (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: 95 new cavendish street london W1W 6XG (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Director resigned (1 page) |
9 May 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
9 May 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
25 October 2002 | Return made up to 02/10/02; full list of members
|
25 October 2002 | Location of register of members (1 page) |
25 October 2002 | Location of register of members (1 page) |
25 October 2002 | Return made up to 02/10/02; full list of members
|
24 September 2002 | Company name changed neatwin LIMITED\certificate issued on 24/09/02 (2 pages) |
24 September 2002 | Company name changed neatwin LIMITED\certificate issued on 24/09/02 (2 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: 215-227 great portland street london W1W 5PN (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 215-227 great portland street london W1W 5PN (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
27 October 2001 | Return made up to 02/10/01; full list of members
|
27 October 2001 | Return made up to 02/10/01; full list of members
|
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
31 July 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
31 July 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
12 June 2001 | Director's particulars changed (1 page) |
12 June 2001 | Director's particulars changed (1 page) |
11 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
11 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
27 July 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
27 July 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
21 February 2000 | Director's particulars changed (1 page) |
21 February 2000 | Director's particulars changed (1 page) |
11 November 1999 | Return made up to 02/10/99; full list of members (6 pages) |
11 November 1999 | Return made up to 02/10/99; full list of members (6 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
8 July 1999 | Location of register of members (1 page) |
8 July 1999 | Location of register of members (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
4 December 1998 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
4 December 1998 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
23 October 1998 | Return made up to 02/10/98; no change of members (6 pages) |
23 October 1998 | Return made up to 02/10/98; no change of members (6 pages) |
15 April 1998 | Location of register of members (1 page) |
15 April 1998 | Location of register of members (1 page) |
14 April 1998 | Company name changed grey healthcare london LIMITED\certificate issued on 15/04/98 (2 pages) |
14 April 1998 | Company name changed grey healthcare london LIMITED\certificate issued on 15/04/98 (2 pages) |
13 February 1998 | Secretary's particulars changed (1 page) |
13 February 1998 | Secretary's particulars changed (1 page) |
12 January 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
12 January 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
28 December 1997 | Company name changed grey business worldwide LIMITED\certificate issued on 29/12/97 (2 pages) |
28 December 1997 | Company name changed grey business worldwide LIMITED\certificate issued on 29/12/97 (2 pages) |
13 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Return made up to 02/10/97; no change of members (6 pages) |
30 October 1997 | Return made up to 02/10/97; no change of members (6 pages) |
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
29 May 1997 | Director's particulars changed (1 page) |
29 May 1997 | Director's particulars changed (1 page) |
24 February 1997 | Full accounts made up to 30 September 1996 (10 pages) |
24 February 1997 | Full accounts made up to 30 September 1996 (10 pages) |
6 November 1996 | Return made up to 02/10/96; full list of members
|
6 November 1996 | Return made up to 02/10/96; full list of members
|
19 June 1996 | Location of register of members (1 page) |
19 June 1996 | Location of register of members (1 page) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
4 April 1996 | Full accounts made up to 30 September 1995 (13 pages) |
4 April 1996 | Full accounts made up to 30 September 1995 (13 pages) |
14 February 1996 | Return made up to 02/10/95; no change of members (19 pages) |
14 February 1996 | Return made up to 02/10/95; no change of members (19 pages) |
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | Director resigned (2 pages) |
21 December 1995 | Location of register of members (1 page) |
21 December 1995 | Location of register of members (1 page) |
21 December 1995 | Location of debenture register (2 pages) |
21 December 1995 | Location of debenture register (2 pages) |
21 December 1995 | Location of register of directors' interests (1 page) |
21 December 1995 | Location of register of directors' interests (1 page) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | Director resigned (2 pages) |
24 July 1995 | Director resigned (2 pages) |
24 July 1995 | Director resigned (2 pages) |
8 June 1995 | Full accounts made up to 30 September 1994 (13 pages) |
8 June 1995 | Full accounts made up to 30 September 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (127 pages) |