London
EC3M 4BY
Secretary Name | Royal London Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2011(43 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Robert George Munn |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 March 1997) |
Role | Retired |
Correspondence Address | 26 Redstone Park Redhill Surrey RH1 4AT |
Director Name | Mr Desmond John Forshaw |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 1994) |
Role | Assurance Executive |
Correspondence Address | 48 Redcliffe Gardens Aughton Ormskirk Lancashire L39 4UR |
Director Name | Mr Reginald David Foster |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 May 1995) |
Role | Retired |
Correspondence Address | 56 Broadway Eccleston St Helens Merseyside WA10 5DG |
Director Name | Mr Kenneth Ernest Hawkins |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 May 1993) |
Role | Assurance Executive |
Correspondence Address | 1 Troutbeck Close Wirral Merseyside L49 5NJ |
Director Name | Mr Cormac James Mulhall |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 1991(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 January 1997) |
Role | Managing Director |
Correspondence Address | Mushrock Balkill Park Howth Co Dublin Irish |
Secretary Name | Colin Nugent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodbank Park Prenton Wirral Merseyside CH43 9WN Wales |
Director Name | Colin Nugent |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(25 years after company formation) |
Appointment Duration | 5 years (resigned 28 May 1998) |
Role | Secretary Of Rlfs |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodbank Park Prenton Wirral Merseyside CH43 9WN Wales |
Secretary Name | Mr Kevin James Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(25 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2002) |
Role | Assistant Secretary Of Rlfs |
Country of Residence | England |
Correspondence Address | 9 Harris Close Spital Wirral Merseyside CH63 9YX Wales |
Director Name | George Chapman Winslow |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(26 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 May 2003) |
Role | Finance Director |
Correspondence Address | 2 Bronte Close Blundellsands Liverpool L23 6XH |
Director Name | Michael Frederick Sampson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2002) |
Role | Human Resources Director |
Correspondence Address | 2 Harebell Close The Woodlands Raven Meols Lane Formby Merseyside L37 4JP |
Director Name | Michael Patrick Kelly |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 May 1998(30 years after company formation) |
Appointment Duration | 7 years (resigned 14 June 2005) |
Role | Marketing Director |
Correspondence Address | 6 Glenmalure Square Milltown Dublin Irish |
Director Name | Mr Kevin James Dobson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(34 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Harris Close Spital Wirral Merseyside CH63 9YX Wales |
Secretary Name | Mr William Stephen Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(34 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 May 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dodleston Close Birkenhead Merseyside CH43 9QZ Wales |
Director Name | Mr George McGregor |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2003(35 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westmoreland Road Southport Merseyside PR8 6NX |
Director Name | Mr William Stephen Connolly |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2011) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dodleston Close Birkenhead Merseyside CH43 9QZ Wales |
Secretary Name | Mr Michael Robert Games |
---|---|
Status | Resigned |
Appointed | 10 May 2011(42 years, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | 10 Mossgate Road Liverpool Merseyside L14 0JP |
Director Name | Mr Stephen Shone |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 February 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Martin Pierce Lewis |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(43 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mrs Anya Marjorie O'Reilly |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Shingirai Thaddeus Nyahasha |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Timothy Walter Harris |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Kenny Fenna |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2019(50 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mrs Lesley Mitchell |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2020(52 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 October 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Website | royal-london.co.uk |
---|
Registered Address | 80 Fenchurch Street London EC3M 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
21 August 2023 | Resolutions
|
4 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
3 July 2023 | Change of details for Royal Liver Pension Trustee Services Limited as a person with significant control on 26 June 2023 (2 pages) |
27 June 2023 | Secretary's details changed for Royal London Management Services Limited on 26 June 2023 (1 page) |
26 June 2023 | Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY (1 page) |
18 April 2023 | Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL (1 page) |
11 April 2023 | Register inspection address has been changed to 55 Gracechurch Street London EC3V 0RL (1 page) |
11 April 2023 | Registered office address changed from 55 Gracechurch Street London EC3V 0RL to 80 Fenchurch Street London EC3M 4BY on 11 April 2023 (1 page) |
30 January 2023 | Resolutions
|
4 January 2023 | Appointment of Mr Jon Scott Glen as a director on 1 January 2023 (2 pages) |
4 January 2023 | Termination of appointment of Martin Pierce Lewis as a director on 31 December 2022 (1 page) |
14 October 2022 | Termination of appointment of Lesley Mitchell as a director on 14 October 2022 (1 page) |
20 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
4 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
1 July 2022 | Cessation of Fergus Harry Speight as a person with significant control on 6 April 2016 (1 page) |
21 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
15 February 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
11 December 2020 | Appointment of Mrs Lesley Mitchell as a director on 10 December 2020 (2 pages) |
3 December 2020 | Termination of appointment of Kenny Fenna as a director on 3 December 2020 (1 page) |
1 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
25 February 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
25 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
3 May 2019 | Termination of appointment of Timothy Walter Harris as a director on 2 May 2019 (1 page) |
3 May 2019 | Appointment of Kenny Fenna as a director on 2 May 2019 (2 pages) |
10 April 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
3 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
22 May 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
25 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
25 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
10 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
10 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 July 2016 | Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016 (1 page) |
20 July 2016 | Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages) |
30 September 2015 | Annual return made up to 31 August 2015 no member list (3 pages) |
30 September 2015 | Annual return made up to 31 August 2015 no member list (3 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
29 September 2014 | Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 15 August 2014 (2 pages) |
29 September 2014 | Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 15 August 2014 (2 pages) |
29 September 2014 | Annual return made up to 31 August 2014 no member list (3 pages) |
29 September 2014 | Annual return made up to 31 August 2014 no member list (3 pages) |
21 August 2014 | Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page) |
2 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 September 2013 | Annual return made up to 31 August 2013 no member list (3 pages) |
3 September 2013 | Annual return made up to 31 August 2013 no member list (3 pages) |
19 February 2013 | Appointment of Mrs Anya Majorie O'reilly as a director (2 pages) |
19 February 2013 | Appointment of Mrs Anya Majorie O'reilly as a director (2 pages) |
19 February 2013 | Termination of appointment of Stephen Shone as a director (1 page) |
19 February 2013 | Termination of appointment of Stephen Shone as a director (1 page) |
16 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
19 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
19 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
7 September 2012 | Annual return made up to 31 August 2012 no member list (3 pages) |
7 September 2012 | Annual return made up to 31 August 2012 no member list (3 pages) |
21 June 2012 | Annual return made up to 21 June 2012 no member list (3 pages) |
21 June 2012 | Annual return made up to 21 June 2012 no member list (3 pages) |
11 January 2012 | Appointment of Martin Lewis as a director (2 pages) |
11 January 2012 | Appointment of Martin Lewis as a director (2 pages) |
10 January 2012 | Appointment of Royal London Management Services Limited as a secretary (2 pages) |
10 January 2012 | Termination of appointment of Michael Games as a secretary (1 page) |
10 January 2012 | Registered office address changed from Royal Liver Assurance Limited Royal Liver Bldg, Pier Head, Liverpool L3 1HT on 10 January 2012 (1 page) |
10 January 2012 | Termination of appointment of Kevin Dobson as a director (1 page) |
10 January 2012 | Appointment of Royal London Management Services Limited as a secretary (2 pages) |
10 January 2012 | Termination of appointment of Michael Games as a secretary (1 page) |
10 January 2012 | Registered office address changed from Royal Liver Assurance Limited Royal Liver Bldg, Pier Head, Liverpool L3 1HT on 10 January 2012 (1 page) |
10 January 2012 | Termination of appointment of Kevin Dobson as a director (1 page) |
13 October 2011 | Termination of appointment of William Connolly as a director (1 page) |
13 October 2011 | Appointment of Mr Stephen Shone as a director (2 pages) |
13 October 2011 | Appointment of Mr Stephen Shone as a director (2 pages) |
13 October 2011 | Termination of appointment of William Connolly as a director (1 page) |
27 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
21 June 2011 | Director's details changed for Mr Kevin James Dobson on 21 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 21 June 2011 no member list (4 pages) |
21 June 2011 | Annual return made up to 21 June 2011 no member list (4 pages) |
21 June 2011 | Director's details changed for Mr Kevin James Dobson on 21 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr William Stephen Connolly on 21 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr William Stephen Connolly on 21 June 2011 (2 pages) |
26 May 2011 | Appointment of Mr Michael Robert Games as a secretary (2 pages) |
26 May 2011 | Termination of appointment of William Connolly as a secretary (1 page) |
26 May 2011 | Termination of appointment of William Connolly as a secretary (1 page) |
26 May 2011 | Appointment of Mr Michael Robert Games as a secretary (2 pages) |
5 May 2011 | Resolutions
|
5 May 2011 | Resolutions
|
14 April 2011 | Memorandum and Articles of Association (14 pages) |
14 April 2011 | Memorandum and Articles of Association (14 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
21 June 2010 | Director's details changed for William Stephen Connolly on 21 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 21 June 2010 no member list (3 pages) |
21 June 2010 | Annual return made up to 21 June 2010 no member list (3 pages) |
21 June 2010 | Director's details changed for William Stephen Connolly on 21 June 2010 (2 pages) |
30 March 2010 | Appointment of a director (2 pages) |
30 March 2010 | Appointment of a director (2 pages) |
29 March 2010 | Termination of appointment of George Mcgregor as a director (1 page) |
29 March 2010 | Termination of appointment of George Mcgregor as a director (1 page) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
22 June 2009 | Annual return made up to 21/06/09 (3 pages) |
22 June 2009 | Annual return made up to 21/06/09 (3 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
7 August 2008 | Annual return made up to 21/06/08 (3 pages) |
7 August 2008 | Annual return made up to 21/06/08 (3 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
3 July 2007 | Annual return made up to 21/06/07 (2 pages) |
3 July 2007 | Annual return made up to 21/06/07 (2 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
30 January 2007 | New director appointed (1 page) |
30 January 2007 | New director appointed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Annual return made up to 21/06/06 (2 pages) |
28 June 2006 | Annual return made up to 21/06/06 (2 pages) |
28 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
7 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
7 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
28 June 2005 | Annual return made up to 21/06/05
|
28 June 2005 | Annual return made up to 21/06/05
|
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
21 July 2004 | Annual return made up to 25/06/04 (5 pages) |
21 July 2004 | Annual return made up to 25/06/04 (5 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (6 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (6 pages) |
28 June 2003 | New director appointed (1 page) |
28 June 2003 | Annual return made up to 25/06/03 (4 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director's particulars changed (1 page) |
28 June 2003 | New director appointed (1 page) |
28 June 2003 | Annual return made up to 25/06/03 (4 pages) |
28 June 2003 | Director's particulars changed (1 page) |
28 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | New director appointed (2 pages) |
4 February 2003 | New secretary appointed (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New secretary appointed (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
14 October 2002 | Full accounts made up to 31 December 2001 (4 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (4 pages) |
18 July 2002 | Annual return made up to 25/06/02
|
18 July 2002 | Annual return made up to 25/06/02
|
11 October 2001 | Resolutions
|
11 October 2001 | Full accounts made up to 31 December 2000 (4 pages) |
11 October 2001 | Resolutions
|
11 October 2001 | Full accounts made up to 31 December 2000 (4 pages) |
20 July 2001 | Annual return made up to 25/06/01 (4 pages) |
20 July 2001 | Annual return made up to 25/06/01 (4 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (4 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (4 pages) |
26 July 2000 | Annual return made up to 25/06/00
|
26 July 2000 | Annual return made up to 25/06/00
|
26 July 2000 | Resolutions
|
26 July 2000 | Resolutions
|
8 October 1999 | Full accounts made up to 31 December 1998 (4 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (4 pages) |
2 July 1999 | Annual return made up to 25/06/99 (4 pages) |
2 July 1999 | Annual return made up to 25/06/99 (4 pages) |
7 December 1998 | Resolutions
|
7 December 1998 | Resolutions
|
23 October 1998 | Full accounts made up to 31 December 1997 (4 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (4 pages) |
3 July 1998 | Annual return made up to 28/06/98 (4 pages) |
3 July 1998 | Annual return made up to 28/06/98 (4 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
24 May 1998 | Resolutions
|
24 May 1998 | Resolutions
|
23 September 1997 | Full accounts made up to 31 December 1996 (4 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (4 pages) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
24 April 1997 | Resolutions
|
24 April 1997 | Memorandum and Articles of Association (17 pages) |
24 April 1997 | Memorandum and Articles of Association (17 pages) |
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
24 April 1997 | Memorandum and Articles of Association (17 pages) |
24 April 1997 | Memorandum and Articles of Association (17 pages) |
24 April 1997 | Memorandum and Articles of Association (17 pages) |
24 April 1997 | Memorandum and Articles of Association (17 pages) |
24 April 1997 | Memorandum and Articles of Association (17 pages) |
24 April 1997 | Resolutions
|
24 April 1997 | Memorandum and Articles of Association (17 pages) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
23 July 1996 | Full accounts made up to 31 December 1995 (4 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (4 pages) |
15 July 1996 | Annual return made up to 28/06/96 (4 pages) |
15 July 1996 | Annual return made up to 28/06/96 (4 pages) |
20 July 1995 | Annual return made up to 28/06/95
|
20 July 1995 | Full accounts made up to 31 December 1994 (4 pages) |
20 July 1995 | Annual return made up to 28/06/95
|
20 July 1995 | Full accounts made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
31 October 1993 | Memorandum and Articles of Association (18 pages) |
31 October 1993 | Memorandum and Articles of Association (18 pages) |
24 July 1987 | Full accounts made up to 31 December 1986 (3 pages) |
2 July 1986 | Annual return made up to 27/06/86 (5 pages) |
2 July 1986 | Annual return made up to 27/06/86 (5 pages) |
21 May 1968 | Incorporation (18 pages) |
21 May 1968 | Incorporation (18 pages) |
21 May 1968 | Incorporation (17 pages) |
21 May 1968 | Incorporation (17 pages) |