Company NameInspec Limited
DirectorSimon Paul White
Company StatusActive
Company Number00932996
CategoryPrivate Limited Company
Incorporation Date30 May 1968(55 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAndrew Fraser Wilson
NationalityBritish
StatusCurrent
Appointed05 April 2004(35 years, 10 months after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address9 Howard Road
Coulsdon
Surrey
CR5 2EB
Director NameMr Simon Paul White
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(55 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O A F Wilson, I E T Governance Department Savoy
London
WC2R 0BL
Director NameMr Quentin George Paul Cooke
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(23 years after company formation)
Appointment Duration11 years, 9 months (resigned 28 March 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2a Roman Road
Chiswick
London
W4 1NA
Director NameMr Edward John Nodder
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(23 years after company formation)
Appointment Duration4 years, 11 months (resigned 04 June 1996)
RoleSolicitor
Correspondence Address10 Lincolns Inn Fields
Holborn
London
WC2A 3BP
Secretary NameMr Edward John Nodder
NationalityBritish
StatusResigned
Appointed21 June 1991(23 years after company formation)
Appointment Duration4 years, 11 months (resigned 04 June 1996)
RoleCompany Director
Correspondence Address10 Lincolns Inn Fields
Holborn
London
WC2A 3BP
Director NameJohn David Lace
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(28 years after company formation)
Appointment Duration6 years, 9 months (resigned 28 March 2003)
RoleSolicitor
Correspondence Address58 Dukes Avenue
Chiswick
London
W4 2AF
Director NameMr Stephen Riding
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(34 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 September 2006)
RoleFinance Director
Correspondence Address4 Wymondley Close
Hitchin
Hertfordshire
SG4 9PW
Director NameDr Alfred Roberts
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(34 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 March 2007)
RoleChief Executive
Correspondence Address34 Biddenham Turn
Biddenham
Bedford
Bedfordshire
MK40 4AZ
Secretary NameMichael Leslie Harris
NationalityBritish
StatusResigned
Appointed28 March 2003(34 years, 10 months after company formation)
Appointment Duration1 year (resigned 05 April 2004)
RoleCompany Director
Correspondence Address210 Putteridge Road
Luton
Bedfordshire
LU2 8HJ
Director NameMr David Keith Bunyan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(38 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 September 2023)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address130 Union Street
Dunstable
Bedfordshire
LU6 1HB
Secretary NameBristows Secretarial Limited (Corporation)
StatusResigned
Appointed04 June 1996(28 years after company formation)
Appointment Duration6 years, 9 months (resigned 28 March 2003)
Correspondence Address3 Lincoln's Inn Fields
London
WC2A 3AA

Contact

Websitewww.inspecltd.com

Location

Registered AddressC/O A F Wilson, I E T Governance Department
Savoy Place
London
WC2R 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Institution Of Engineering & Technology
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 4 weeks from now)

Filing History

9 October 2023Notification of David Warren Arthur East as a person with significant control on 1 October 2023 (2 pages)
9 October 2023Cessation of Julian Alexander Young as a person with significant control on 30 September 2023 (1 page)
9 October 2023Notification of Dawn Elizabeth Ohlson as a person with significant control on 1 October 2023 (2 pages)
9 October 2023Appointment of Mr Simon Paul White as a director on 1 October 2023 (2 pages)
9 October 2023Cessation of Bikramjit Singh Bhangu as a person with significant control on 30 September 2023 (1 page)
9 October 2023Cessation of Catherine Anne Sugden as a person with significant control on 30 September 2023 (1 page)
9 October 2023Notification of Yewande Modupe Akinola as a person with significant control on 1 October 2023 (2 pages)
9 October 2023Cessation of Paul Michael Needham as a person with significant control on 30 September 2023 (1 page)
9 October 2023Cessation of Rachel Hurst as a person with significant control on 30 September 2023 (1 page)
9 October 2023Notification of Mamta Rani Singhal as a person with significant control on 1 October 2023 (2 pages)
9 October 2023Notification of Simon David Hart as a person with significant control on 1 October 2023 (2 pages)
9 October 2023Termination of appointment of David Keith Bunyan as a director on 30 September 2023 (1 page)
9 October 2023Notification of Andrew James Rogers as a person with significant control on 1 October 2023 (2 pages)
18 May 2023Cessation of Andrew Charles Harter as a person with significant control on 4 May 2023 (1 page)
10 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
31 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
5 October 2022Notification of Timothy Richard Dafforn as a person with significant control on 1 October 2022 (2 pages)
5 October 2022Registered office address changed from C/O C/O Governance & Legal Affairs Dept Iet Savoy Place London WC2R 0BL to C/O a F Wilson, I E T Governance Department Savoy Place London WC2R 0BL on 5 October 2022 (1 page)
5 October 2022Notification of Anni Feng as a person with significant control on 1 October 2022 (2 pages)
5 October 2022Cessation of Ian Belger as a person with significant control on 30 September 2022 (1 page)
5 October 2022Cessation of Yewande Akinola as a person with significant control on 30 September 2022 (1 page)
5 October 2022Cessation of Dawn Elizabeth Ohlson as a person with significant control on 30 August 2022 (1 page)
5 October 2022Notification of Carol Marsh as a person with significant control on 1 October 2022 (2 pages)
5 October 2022Notification of Ronjon Nag as a person with significant control on 1 October 2022 (2 pages)
5 October 2022Cessation of Danielle Amanda George as a person with significant control on 30 September 2022 (1 page)
5 October 2022Notification of Samantha Elizabeth Hubbard as a person with significant control on 1 October 2022 (2 pages)
5 October 2022Cessation of Philip Thomas Blythe as a person with significant control on 30 September 2022 (1 page)
6 April 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
28 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
13 October 2021Notification of Abigail Sarah Hutty as a person with significant control on 1 October 2021 (2 pages)
13 October 2021Notification of Sarah Katherine Spurgeon as a person with significant control on 1 October 2021 (2 pages)
13 October 2021Notification of Katy Deacon as a person with significant control on 1 October 2021 (2 pages)
5 October 2021Cessation of Colin Michael Arthur as a person with significant control on 30 September 2021 (1 page)
5 October 2021Cessation of Peter William Bonfield as a person with significant control on 30 September 2021 (1 page)
5 October 2021Cessation of Joseph Dunn as a person with significant control on 30 September 2021 (1 page)
8 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
1 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
9 October 2020Notification of Bikramjit Singh Bhangu as a person with significant control on 1 October 2020 (2 pages)
2 October 2020Notification of Catherine Anne Sugden as a person with significant control on 1 October 2020 (2 pages)
2 October 2020Notification of Rachel Hurst as a person with significant control on 1 October 2020 (2 pages)
2 October 2020Notification of Paul Michael Needham as a person with significant control on 1 October 2020 (2 pages)
2 October 2020Notification of Robert Anthony Cryan as a person with significant control on 1 October 2020 (2 pages)
30 September 2020Cessation of Alyssa Randall as a person with significant control on 30 September 2020 (1 page)
30 September 2020Cessation of Simon Charles Andrew Harrison as a person with significant control on 30 September 2020 (1 page)
30 September 2020Cessation of Michael Douglas Carr as a person with significant control on 30 September 2020 (1 page)
30 September 2020Cessation of Jayne Kathryn Bryant as a person with significant control on 30 September 2020 (1 page)
30 September 2020Cessation of Samantha Elizabeth Hubbard as a person with significant control on 30 September 2020 (1 page)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 November 2019Director's details changed for David Keith Bunyan on 20 November 2019 (2 pages)
8 October 2019Notification of Andrew Charles Harter as a person with significant control on 1 October 2019 (2 pages)
4 October 2019Notification of Dawn Elizabeth Ohlson as a person with significant control on 1 October 2019 (2 pages)
4 October 2019Notification of Philip Thomas Blythe as a person with significant control on 1 October 2019 (2 pages)
4 October 2019Notification of Gopichand Katragadda as a person with significant control on 1 October 2019 (2 pages)
30 September 2019Cessation of Julia Alison Noble as a person with significant control on 30 September 2019 (1 page)
30 September 2019Cessation of Nicholas Paul Winser as a person with significant control on 30 September 2019 (1 page)
30 September 2019Cessation of Andrew Richard Bevington as a person with significant control on 30 September 2019 (1 page)
30 September 2019Cessation of Virginia Margaret Hodge as a person with significant control on 30 September 2019 (1 page)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
8 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
9 October 2018Cessation of Robert Anthony Cryan as a person with significant control on 30 September 2018 (1 page)
9 October 2018Notification of Joseph Dunn as a person with significant control on 1 October 2018 (2 pages)
9 October 2018Cessation of Thomas Hlaing as a person with significant control on 30 September 2018 (1 page)
9 October 2018Notification of Ian Belger as a person with significant control on 1 October 2018 (2 pages)
9 October 2018Notification of Yewande Akinola as a person with significant control on 1 October 2018 (2 pages)
9 October 2018Notification of Colin Michael Arthur as a person with significant control on 1 October 2018 (2 pages)
9 October 2018Cessation of Graeme Nigel Hobbs as a person with significant control on 30 September 2018 (1 page)
9 October 2018Cessation of Jeremy Daniel Mckendrick Watson as a person with significant control on 30 September 2018 (1 page)
30 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
17 November 2017Notification of Alyssa Randall as a person with significant control on 1 October 2017 (2 pages)
17 November 2017Cessation of Farah Azirar as a person with significant control on 30 September 2017 (1 page)
17 November 2017Notification of Samantha Elizabeth Hubbard as a person with significant control on 1 October 2017 (2 pages)
17 November 2017Notification of Simon Charles Andrew Harrison as a person with significant control on 1 October 2017 (2 pages)
17 November 2017Cessation of Naomi Wendy Climer as a person with significant control on 30 September 2017 (1 page)
17 November 2017Notification of Simon Charles Andrew Harrison as a person with significant control on 1 October 2017 (2 pages)
17 November 2017Notification of Danielle George as a person with significant control on 1 October 2017 (2 pages)
17 November 2017Notification of Danielle George as a person with significant control on 1 October 2017 (2 pages)
17 November 2017Cessation of Andrew Charles Harter as a person with significant control on 30 September 2017 (1 page)
17 November 2017Notification of Alyssa Randall as a person with significant control on 1 October 2017 (2 pages)
17 November 2017Cessation of William James Stewart as a person with significant control on 30 September 2017 (1 page)
17 November 2017Cessation of Andrew Charles Harter as a person with significant control on 30 September 2017 (1 page)
17 November 2017Cessation of Naomi Wendy Climer as a person with significant control on 30 September 2017 (1 page)
17 November 2017Notification of Samantha Elizabeth Hubbard as a person with significant control on 1 October 2017 (2 pages)
17 November 2017Notification of Jayne Kathryn Bryant as a person with significant control on 1 October 2017 (2 pages)
17 November 2017Notification of Jayne Kathryn Bryant as a person with significant control on 1 October 2017 (2 pages)
17 November 2017Cessation of William James Stewart as a person with significant control on 30 September 2017 (1 page)
17 November 2017Cessation of Farah Azirar as a person with significant control on 30 September 2017 (1 page)
25 July 2017Cessation of David Warren Arthur East as a person with significant control on 20 March 2017 (1 page)
25 July 2017Cessation of David Warren Arthur East as a person with significant control on 20 March 2017 (1 page)
3 February 2017Confirmation statement made on 28 January 2017 with updates (20 pages)
3 February 2017Confirmation statement made on 28 January 2017 with updates (20 pages)
20 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
15 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
27 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
9 June 2010Registered office address changed from Governance & Legal Affairs Dept Savoy Place London WC2R 0BL on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Governance & Legal Affairs Dept Savoy Place London WC2R 0BL on 9 June 2010 (1 page)
9 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
9 June 2010Registered office address changed from Governance & Legal Affairs Dept Savoy Place London WC2R 0BL on 9 June 2010 (1 page)
26 June 2009Return made up to 09/06/09; full list of members (3 pages)
26 June 2009Return made up to 09/06/09; full list of members (3 pages)
3 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 September 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
11 September 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
8 August 2008Return made up to 09/06/08; full list of members (3 pages)
8 August 2008Return made up to 09/06/08; full list of members (3 pages)
8 August 2008Location of register of members (1 page)
8 August 2008Location of register of members (1 page)
7 August 2008Registered office changed on 07/08/2008 from savoy place london WC2R 0BL (1 page)
7 August 2008Registered office changed on 07/08/2008 from savoy place london WC2R 0BL (1 page)
7 August 2008Location of debenture register (1 page)
7 August 2008Location of debenture register (1 page)
13 June 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
13 June 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
3 July 2007Return made up to 09/06/07; full list of members (6 pages)
3 July 2007Return made up to 09/06/07; full list of members (6 pages)
9 May 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
9 May 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
6 July 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
6 July 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
15 June 2006Return made up to 09/06/06; full list of members (7 pages)
15 June 2006Return made up to 09/06/06; full list of members (7 pages)
14 July 2005Return made up to 09/06/05; full list of members (7 pages)
14 July 2005Return made up to 09/06/05; full list of members (7 pages)
16 February 2005Registered office changed on 16/02/05 from: michael faraday house six hills way stevenage hertfordshire SG1 2AY (1 page)
16 February 2005Registered office changed on 16/02/05 from: michael faraday house six hills way stevenage hertfordshire SG1 2AY (1 page)
8 December 2004Accounts for a dormant company made up to 30 November 2004 (2 pages)
8 December 2004Accounts for a dormant company made up to 30 November 2004 (2 pages)
26 October 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
26 October 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
12 July 2004Return made up to 09/06/04; full list of members (7 pages)
12 July 2004Return made up to 09/06/04; full list of members (7 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004Secretary resigned (1 page)
28 September 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
28 September 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
11 July 2003Return made up to 09/06/03; full list of members (7 pages)
11 July 2003Return made up to 09/06/03; full list of members (7 pages)
16 April 2003Director resigned (1 page)
16 April 2003Registered office changed on 16/04/03 from: 3 lincolns inn fields london WC2A 3AA (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Registered office changed on 16/04/03 from: 3 lincolns inn fields london WC2A 3AA (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003Director resigned (1 page)
6 September 2002Accounts for a dormant company made up to 30 November 2001 (3 pages)
6 September 2002Accounts for a dormant company made up to 30 November 2001 (3 pages)
2 July 2002Return made up to 09/06/02; full list of members (7 pages)
2 July 2002Return made up to 09/06/02; full list of members (7 pages)
14 August 2001Return made up to 09/06/01; full list of members (6 pages)
14 August 2001Return made up to 09/06/01; full list of members (6 pages)
28 July 2001Accounts for a dormant company made up to 30 November 2000 (3 pages)
28 July 2001Accounts for a dormant company made up to 30 November 2000 (3 pages)
3 August 2000Accounts for a dormant company made up to 30 November 1999 (3 pages)
3 August 2000Accounts for a dormant company made up to 30 November 1999 (3 pages)
11 July 2000Return made up to 09/06/00; full list of members (6 pages)
11 July 2000Return made up to 09/06/00; full list of members (6 pages)
17 August 1999Accounts for a dormant company made up to 30 November 1998 (3 pages)
17 August 1999Accounts for a dormant company made up to 30 November 1998 (3 pages)
18 June 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 1998Secretary's particulars changed (1 page)
5 August 1998Accounts for a dormant company made up to 30 November 1997 (3 pages)
5 August 1998Accounts for a dormant company made up to 30 November 1997 (3 pages)
5 August 1998Secretary's particulars changed (1 page)
16 June 1998Registered office changed on 16/06/98 from: 10, lincolns inn fields, london WC2A 3BP (1 page)
16 June 1998Registered office changed on 16/06/98 from: 10, lincolns inn fields, london WC2A 3BP (1 page)
9 June 1998Return made up to 09/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 June 1998Return made up to 09/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 September 1997Accounts for a dormant company made up to 30 November 1996 (3 pages)
24 September 1997Accounts for a dormant company made up to 30 November 1996 (3 pages)
28 July 1997Return made up to 09/06/97; no change of members (4 pages)
28 July 1997Return made up to 09/06/97; no change of members (4 pages)
19 June 1996Accounts for a dormant company made up to 30 November 1995 (3 pages)
19 June 1996New secretary appointed (2 pages)
19 June 1996Secretary resigned (1 page)
19 June 1996New director appointed (2 pages)
19 June 1996Secretary resigned (1 page)
19 June 1996New director appointed (2 pages)
19 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1996New secretary appointed (2 pages)
19 June 1996Return made up to 09/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 June 1996Return made up to 09/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1996Accounts for a dormant company made up to 30 November 1995 (3 pages)
15 June 1995Return made up to 09/06/95; no change of members (4 pages)
15 June 1995Return made up to 09/06/95; no change of members (4 pages)
10 March 1995Accounts for a dormant company made up to 30 November 1994 (3 pages)
10 March 1995Accounts for a dormant company made up to 30 November 1994 (3 pages)