90 York Way
London
N1P 2AP
Director Name | Mr James Iain Bishop |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2020(51 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Mr Anthony John Boore |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 August 1996) |
Role | Newspaper Executive |
Correspondence Address | 1 Dystelegh Road Disley Stockport Cheshire SK12 2BQ |
Director Name | Herbert Charles Hardy |
---|---|
Date of Birth | December 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(23 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 14 November 1995) |
Role | Newspaper Executive |
Correspondence Address | First Floor Flat 20 Cadogan Gardens London SW3 2RP |
Director Name | Mr Michael David Jones |
---|---|
Date of Birth | May 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(23 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 14 November 1995) |
Role | Newspaper Executive |
Country of Residence | England |
Correspondence Address | 31a Lexden Road Colchester Essex CO3 3PX |
Director Name | Stanley Porter |
---|---|
Date of Birth | September 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 September 1995) |
Role | Chartered Accountant |
Correspondence Address | 16 Northdene Drive Bamford Rochdale Lancashire OL11 5NH |
Director Name | Michael John Smith |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 September 1998) |
Role | Newspaper Executive |
Correspondence Address | 17 Statham Close Lymm Cheshire WA13 9NN |
Secretary Name | Samuel Alan Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(23 years, 3 months after company formation) |
Appointment Duration | 19 years (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Murdoch Maclennan |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(27 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 October 2007) |
Role | Newspaper Executive |
Correspondence Address | 21 Illingworth St Leonards Hill Windsor Berkshire SL4 4UP |
Director Name | Mr Allan Francis Marshall |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 November 1995(27 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 October 2007) |
Role | Newspaper Executive |
Correspondence Address | 42 Orchard Lane Amersham Buckinghamshire HP6 5AA |
Director Name | Arthur Vincent Townsend |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 March 2001) |
Role | Chartered Accountant |
Correspondence Address | Dowry House Brandlesholme Road Greenmount Bury Lancashire BL8 4DZ |
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(32 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Mr Kevin Joseph Beatty |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(39 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Cleveland Road Worcester Park Surrey KT4 7JQ |
Director Name | Mr Simon Maxim Dyson |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(39 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Barrowgate Road Chiswick London W4 4QP |
Secretary Name | Sarah Andrea Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(42 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Ms Emma Marie Ciechan |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(45 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1P 2AP |
Director Name | Philip Mark Tranter |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1P 2AP |
Director Name | Ms Sarah Andrea Davis |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 May 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Secretary Name | Philip Mark Tranter |
---|---|
Status | Resigned |
Appointed | 01 June 2015(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 March 2017) |
Role | Company Director |
Correspondence Address | Kings Place 90 York Way London N1 9GU |
Director Name | Mrs Claire Margaret Pape |
---|---|
Date of Birth | September 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(48 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 February 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Secretary Name | Ms Grainne Brankin |
---|---|
Status | Resigned |
Appointed | 29 March 2017(48 years, 9 months after company formation) |
Appointment Duration | 5 days (resigned 03 April 2017) |
Role | Company Director |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Secretary Name | Mr Richard James Kerr |
---|---|
Status | Resigned |
Appointed | 03 April 2017(48 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 September 2017) |
Role | Company Director |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Mr Richard James Kerr |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2017(48 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Mr David William Branchflower |
---|---|
Date of Birth | October 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2018(49 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Registered Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 3 April 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 September 2022 (6 months ago) |
---|---|
Next Return Due | 5 October 2023 (6 months, 2 weeks from now) |
21 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
---|---|
4 August 2021 | Accounts for a dormant company made up to 28 March 2021 (8 pages) |
23 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
22 July 2020 | Accounts for a dormant company made up to 29 March 2020 (8 pages) |
1 April 2020 | Termination of appointment of Richard James Kerr as a director on 27 March 2020 (1 page) |
1 April 2020 | Appointment of Mr James Iain Bishop as a director on 27 March 2020 (2 pages) |
9 January 2020 | Appointment of Mr Alexander John Hesketh as a director on 31 December 2019 (2 pages) |
9 January 2020 | Termination of appointment of David Branchflower as a director on 31 December 2019 (1 page) |
24 September 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
15 August 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
25 September 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
30 July 2018 | Accounts for a dormant company made up to 1 April 2018 (8 pages) |
9 February 2018 | Appointment of Mr David Branchflower as a director on 9 February 2018 (2 pages) |
9 February 2018 | Termination of appointment of Claire Margaret Pape as a director on 9 February 2018 (1 page) |
12 October 2017 | Termination of appointment of Richard James Kerr as a secretary on 28 September 2017 (1 page) |
12 October 2017 | Termination of appointment of Richard James Kerr as a secretary on 28 September 2017 (1 page) |
27 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
7 August 2017 | Accounts for a dormant company made up to 2 April 2017 (8 pages) |
7 August 2017 | Accounts for a dormant company made up to 2 April 2017 (8 pages) |
26 May 2017 | Appointment of Mr Richard James Kerr as a director on 26 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Sarah Andrea Davis as a director on 26 May 2017 (1 page) |
26 May 2017 | Appointment of Mr Richard James Kerr as a director on 26 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Sarah Andrea Davis as a director on 26 May 2017 (1 page) |
5 May 2017 | Appointment of Mr Richard James Kerr as a secretary on 3 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Grainne Brankin as a secretary on 3 April 2017 (1 page) |
5 May 2017 | Appointment of Mr Richard James Kerr as a secretary on 3 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Grainne Brankin as a secretary on 3 April 2017 (1 page) |
29 March 2017 | Termination of appointment of Philip Mark Tranter as a secretary on 29 March 2017 (1 page) |
29 March 2017 | Appointment of Ms Grainne Brankin as a secretary on 29 March 2017 (2 pages) |
29 March 2017 | Termination of appointment of Philip Mark Tranter as a secretary on 29 March 2017 (1 page) |
29 March 2017 | Appointment of Ms Grainne Brankin as a secretary on 29 March 2017 (2 pages) |
6 October 2016 | Appointment of Ms Claire Margaret Pape as a director on 6 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of Emma Marie Ciechan as a director on 6 October 2016 (1 page) |
6 October 2016 | Appointment of Ms Claire Margaret Pape as a director on 6 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of Emma Marie Ciechan as a director on 6 October 2016 (1 page) |
29 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
5 August 2016 | Accounts for a dormant company made up to 3 April 2016 (10 pages) |
5 August 2016 | Accounts for a dormant company made up to 3 April 2016 (10 pages) |
29 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
12 August 2015 | Accounts for a dormant company made up to 29 March 2015 (6 pages) |
12 August 2015 | Accounts for a dormant company made up to 29 March 2015 (6 pages) |
4 June 2015 | Appointment of Philip Mark Tranter as a secretary on 1 June 2015 (2 pages) |
4 June 2015 | Appointment of Philip Mark Tranter as a secretary on 1 June 2015 (2 pages) |
4 June 2015 | Appointment of Philip Mark Tranter as a secretary on 1 June 2015 (2 pages) |
3 June 2015 | Termination of appointment of Sarah Andrea Davis as a secretary on 1 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Philip Mark Tranter as a director on 1 June 2015 (1 page) |
3 June 2015 | Appointment of Ms Sarah Andrea Davis as a director on 1 June 2015 (2 pages) |
3 June 2015 | Termination of appointment of Sarah Andrea Davis as a secretary on 1 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Philip Mark Tranter as a director on 1 June 2015 (1 page) |
3 June 2015 | Appointment of Ms Sarah Andrea Davis as a director on 1 June 2015 (2 pages) |
3 June 2015 | Termination of appointment of Sarah Andrea Davis as a secretary on 1 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Philip Mark Tranter as a director on 1 June 2015 (1 page) |
3 June 2015 | Appointment of Ms Sarah Andrea Davis as a director on 1 June 2015 (2 pages) |
1 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
16 July 2014 | Accounts for a dormant company made up to 30 March 2014 (6 pages) |
16 July 2014 | Accounts for a dormant company made up to 30 March 2014 (6 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
3 December 2013 | Termination of appointment of Simon Dyson as a director (1 page) |
3 December 2013 | Termination of appointment of Kevin Beatty as a director (1 page) |
3 December 2013 | Termination of appointment of Simon Dyson as a director (1 page) |
3 December 2013 | Termination of appointment of Kevin Beatty as a director (1 page) |
26 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
14 August 2013 | Appointment of Philip Mark Tranter as a director (2 pages) |
14 August 2013 | Appointment of Philip Mark Tranter as a director (2 pages) |
7 August 2013 | Appointment of Emma Marie Ciechan as a director (2 pages) |
7 August 2013 | Appointment of Emma Marie Ciechan as a director (2 pages) |
25 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
2 November 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
23 November 2010 | Appointment of Sarah Andrea Davis as a secretary (3 pages) |
23 November 2010 | Appointment of Sarah Andrea Davis as a secretary (3 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a secretary (2 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a secretary (2 pages) |
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Secretary's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Secretary's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages) |
23 June 2010 | Accounts for a dormant company made up to 28 March 2010 (5 pages) |
23 June 2010 | Accounts for a dormant company made up to 28 March 2010 (5 pages) |
11 January 2010 | Accounts for a dormant company made up to 29 March 2009 (6 pages) |
11 January 2010 | Accounts for a dormant company made up to 29 March 2009 (6 pages) |
9 October 2009 | Secretary's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
9 October 2009 | Secretary's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
9 October 2009 | Secretary's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
22 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
3 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
1 November 2008 | Director's change of particulars / philip boardman / 17/02/2006 (1 page) |
1 November 2008 | Director's change of particulars / philip boardman / 17/02/2006 (1 page) |
7 August 2008 | Accounts for a dormant company made up to 30 March 2008 (6 pages) |
7 August 2008 | Accounts for a dormant company made up to 30 March 2008 (6 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (3 pages) |
20 November 2007 | New director appointed (4 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (3 pages) |
20 November 2007 | New director appointed (4 pages) |
13 November 2007 | Return made up to 27/10/07; full list of members (6 pages) |
13 November 2007 | Return made up to 27/10/07; full list of members (6 pages) |
17 September 2007 | Accounts for a dormant company made up to 1 April 2007 (6 pages) |
17 September 2007 | Accounts for a dormant company made up to 1 April 2007 (6 pages) |
17 September 2007 | Accounts for a dormant company made up to 1 April 2007 (6 pages) |
15 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
15 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: 164,deansgate, manchester. M3 3GG (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 164,deansgate, manchester. M3 3GG (1 page) |
5 October 2006 | Accounts for a dormant company made up to 2 April 2006 (6 pages) |
5 October 2006 | Accounts for a dormant company made up to 2 April 2006 (6 pages) |
5 October 2006 | Accounts for a dormant company made up to 2 April 2006 (6 pages) |
9 December 2005 | Return made up to 27/10/05; full list of members (3 pages) |
9 December 2005 | Return made up to 27/10/05; full list of members (3 pages) |
20 October 2005 | Accounts for a dormant company made up to 3 April 2005 (4 pages) |
20 October 2005 | Accounts for a dormant company made up to 3 April 2005 (4 pages) |
20 October 2005 | Accounts for a dormant company made up to 3 April 2005 (4 pages) |
16 November 2004 | Director's particulars changed (1 page) |
16 November 2004 | Director's particulars changed (1 page) |
15 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
15 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
30 September 2004 | Accounts for a dormant company made up to 28 March 2004 (4 pages) |
30 September 2004 | Accounts for a dormant company made up to 28 March 2004 (4 pages) |
12 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
12 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
16 September 2003 | Accounts for a dormant company made up to 30 March 2003 (4 pages) |
16 September 2003 | Accounts for a dormant company made up to 30 March 2003 (4 pages) |
6 December 2002 | Return made up to 27/10/02; full list of members
|
6 December 2002 | Return made up to 27/10/02; full list of members
|
6 October 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
22 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
22 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
30 October 2001 | Return made up to 27/10/01; full list of members
|
30 October 2001 | Return made up to 27/10/01; full list of members
|
14 May 2001 | New director appointed (8 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | New director appointed (8 pages) |
14 May 2001 | Director resigned (1 page) |
20 February 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
20 February 2001 | Return made up to 27/10/00; full list of members (7 pages) |
20 February 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
20 February 2001 | Return made up to 27/10/00; full list of members (7 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
29 October 1999 | Return made up to 27/10/99; full list of members (7 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
29 October 1999 | Return made up to 27/10/99; full list of members (7 pages) |
6 November 1998 | Return made up to 27/10/98; no change of members
|
6 November 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
6 November 1998 | Return made up to 27/10/98; no change of members
|
6 November 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
27 October 1998 | New director appointed (3 pages) |
27 October 1998 | New director appointed (3 pages) |
31 October 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
31 October 1997 | Return made up to 27/10/97; no change of members
|
31 October 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
31 October 1997 | Return made up to 27/10/97; no change of members
|
11 November 1996 | Return made up to 27/10/96; full list of members (7 pages) |
11 November 1996 | Return made up to 27/10/96; full list of members (7 pages) |
6 October 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
6 October 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | Director resigned (1 page) |
22 February 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
22 February 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
16 October 1995 | Director resigned (2 pages) |
16 October 1995 | Director resigned (2 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | Resolutions
|
12 April 1995 | Resolutions
|
12 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
10 April 1992 | Full accounts made up to 31 March 1991 (15 pages) |
10 April 1992 | Full accounts made up to 31 March 1991 (15 pages) |