Company NameDatastream International Limited
Company StatusDissolved
Company Number00936874
CategoryPrivate Limited Company
Incorporation Date7 August 1968(55 years, 9 months ago)
Dissolution Date31 March 2015 (9 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Carla O'Hanlon
StatusClosed
Appointed25 July 2011(42 years, 12 months after company formation)
Appointment Duration3 years, 8 months (closed 31 March 2015)
RoleCompany Director
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2012(43 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(44 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 31 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameDavid Barry Minkoff
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(23 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 August 1996)
RoleCompany Director
Correspondence Address21 Chestnut Avenue
Edgware
Middlesex
HA8 7RA
Director NameHugh Alan Fitton Kearns
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(23 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 December 1996)
RoleInformation Technology Directo
Correspondence Address32 Latchmere Road
Kingston Upon Thames
Surrey
KT2 5TW
Director NameRichard Melville Anderson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(23 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 December 1996)
RoleAccountant
Correspondence AddressFlat 4
64 Lawford Road
London
NW5 2LN
Director NamePeter Craig Barratt
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(23 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 June 1994)
RoleResearch Services Director
Correspondence AddressFirst Floor Flat Eagle House
73 Clapham Common South Side
London
SW4 9DG
Director NameStephen Andrew Herman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(23 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 December 1996)
RoleDeputy Managing Director
Correspondence Address6 Davenham Avenue
Northwood
Middlesex
HA6 3HN
Director NameAnthony Lawrence Helman
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(23 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Duchy Road
Hadley Wood
Barnet
Hertfordshire
EN4 0HU
Secretary NameDorota Maria Warren
NationalityBritish
StatusResigned
Appointed04 July 1992(23 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address3b Glendower Place
London
SW7 3DU
Director NameJoseph Edward Kasputys
Date of BirthAugust 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1994(25 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2000)
RoleChief Executive Officer
Correspondence Address398 Simon Willard Road
Concord
Massachusetts
01742
United States
Director NameIra Hernstein
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1995(26 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 November 1996)
RoleManaging Director
Correspondence Address951 Carol Avenue
Woodmere
New York
Ny11598
Director NameMr Keith David Ward
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(27 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 29 December 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Chase Common Lane
Kings Langley
Hertfordshire
WD4 8BL
Director NameHon Christopher John Sharples
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(28 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1998)
RoleCommodity Broker
Country of ResidenceEngland
Correspondence Address39 Rose Square
The Bromptons Fulham Road
London
SW3 6RS
Director NameSteven Lloyd Schneider
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1998(30 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 02 May 2000)
RoleChief Executive Officer
Correspondence Address9105 Dara Lane
Great Falls
Virginia
Va22066
Irish
Director NameMichael Raymond Kargula
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 1999(30 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2000)
RoleGeneral Counsel
Correspondence Address96 Williams Road
Concord
Massachusetts
Ma 01742
Director NameSteve George Leonard Osborne
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(31 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 St Mary's Grove
London
N1 2NT
Director NameMr Mark Stanton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(32 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChatsworth
Wissington Uplands, Nayland
Colchester
CO6 4JQ
Director NameJames Maurice Malkin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 2000(32 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address3 Vernon Yard
Nottinghill
London
W11 2DX
Secretary NameMr Mark Stanton
NationalityBritish
StatusResigned
Appointed31 December 2000(32 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChatsworth
Wissington Uplands, Nayland
Colchester
CO6 4JQ
Director NameIan Belinsky
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2002(33 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 2003)
RoleCompany Director
Correspondence Address26 Addison Grove
Chiswick
London
W4 1ER
Secretary NameIan Belinsky
NationalityAmerican
StatusResigned
Appointed07 June 2002(33 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 2003)
RoleCompany Director
Correspondence Address26 Addison Grove
Chiswick
London
W4 1ER
Director NameMr Richard John Oliver
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(35 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Marina Avenue
New Malden
Surrey
KT3 6NE
Director NameMr Hywel Rees Thomas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(35 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTamlan House
Loudhams Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4AR
Secretary NameMr Hywel Rees Thomas
NationalityBritish
StatusResigned
Appointed26 August 2003(35 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTamlan House
Loudhams Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4AR
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(40 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Daragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(40 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 2013)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Secretary NameMs Elizabeth Maria Maclean
NationalityBritish
StatusResigned
Appointed31 March 2009(40 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 July 2011)
RoleCompany Director
Correspondence Address394 Baddow Road
Chelmsford
Essex
CM2 9RA
Director NameMr Richard Tarling
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(42 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1DL

Location

Registered AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

3 at £1Thomson Information & Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014Application to strike the company off the register (3 pages)
9 December 2014Application to strike the company off the register (3 pages)
21 November 2014Solvency statement dated 20/11/14 (1 page)
21 November 2014Statement by directors (1 page)
21 November 2014Statement of capital on 21 November 2014
  • GBP 3
(4 pages)
21 November 2014Resolutions
  • RES13 ‐ 20/11/2014
(1 page)
21 November 2014Solvency statement dated 20/11/14 (1 page)
21 November 2014Statement of capital on 21 November 2014
  • GBP 3
(4 pages)
21 November 2014Resolutions
  • RES13 ‐ 20/11/2014
(1 page)
21 November 2014Statement by directors (1 page)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders (4 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders (4 pages)
14 March 2014Accounts made up to 31 December 2013 (5 pages)
14 March 2014Accounts made up to 31 December 2013 (5 pages)
24 July 2013Accounts made up to 31 December 2012 (5 pages)
24 July 2013Accounts made up to 31 December 2012 (5 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
4 July 2013Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 28 June 2013 (1 page)
4 July 2013Appointment of Helen Elizabeth Campbell as a director on 28 June 2013 (2 pages)
4 July 2013Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 28 June 2013 (1 page)
4 July 2013Appointment of Helen Elizabeth Campbell as a director on 28 June 2013 (2 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
23 April 2012Termination of appointment of Richard Tarling as a director on 22 April 2012 (1 page)
23 April 2012Appointment of Mr David Martin Mitchley as a director on 22 April 2012 (2 pages)
23 April 2012Appointment of Mr David Martin Mitchley as a director on 22 April 2012 (2 pages)
23 April 2012Termination of appointment of Richard Tarling as a director on 22 April 2012 (1 page)
21 March 2012Accounts made up to 31 December 2011 (5 pages)
21 March 2012Accounts made up to 31 December 2011 (5 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
28 September 2011Accounts made up to 31 December 2010 (9 pages)
28 September 2011Accounts made up to 31 December 2010 (9 pages)
12 September 2011Appointment of Miss Carla O'hanlon as a secretary on 25 July 2011 (1 page)
12 September 2011Appointment of Miss Carla O'hanlon as a secretary on 25 July 2011 (1 page)
11 September 2011Termination of appointment of Elizabeth Maria Maclean as a secretary on 25 July 2011 (1 page)
11 September 2011Termination of appointment of Elizabeth Maria Maclean as a secretary on 25 July 2011 (1 page)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
12 May 2011Appointment of Mr Richard Tarling as a director (2 pages)
12 May 2011Appointment of Mr Richard Tarling as a director (2 pages)
9 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
9 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
28 September 2010Full accounts made up to 31 December 2009 (10 pages)
28 September 2010Full accounts made up to 31 December 2009 (10 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
28 October 2009Full accounts made up to 31 December 2008 (10 pages)
28 October 2009Full accounts made up to 31 December 2008 (10 pages)
3 July 2009Return made up to 30/06/09; full list of members (3 pages)
3 July 2009Return made up to 30/06/09; full list of members (3 pages)
21 April 2009Appointment terminated director and secretary hywel thomas (1 page)
21 April 2009Appointment terminated director richard oliver (1 page)
21 April 2009Secretary appointed elizabeth maria maclean (1 page)
21 April 2009Appointment terminated director and secretary hywel thomas (1 page)
21 April 2009Registered office changed on 21/04/2009 from finance dept 2ND floor aldgate house, c/o thomson services LIMITED, 33 aldgate high street london EC3N 1DL (1 page)
21 April 2009Appointment terminated director richard oliver (1 page)
21 April 2009Director appointed nicholas david harding (1 page)
21 April 2009Director appointed daragh patrick feltrim fagan (2 pages)
21 April 2009Director appointed nicholas david harding (1 page)
21 April 2009Director appointed daragh patrick feltrim fagan (2 pages)
21 April 2009Registered office changed on 21/04/2009 from finance dept 2ND floor aldgate house, c/o thomson services LIMITED, 33 aldgate high street london EC3N 1DL (1 page)
21 April 2009Secretary appointed elizabeth maria maclean (1 page)
7 October 2008Accounts made up to 31 December 2007 (9 pages)
7 October 2008Accounts made up to 31 December 2007 (9 pages)
6 October 2008Return made up to 30/06/08; full list of members (3 pages)
6 October 2008Return made up to 30/06/08; full list of members (3 pages)
31 March 2008Full accounts made up to 31 December 2006 (12 pages)
31 March 2008Full accounts made up to 31 December 2006 (12 pages)
12 February 2008Registered office changed on 12/02/08 from: aldgate house 33 aldgate high street london EC3N 1DL (1 page)
12 February 2008Registered office changed on 12/02/08 from: aldgate house 33 aldgate high street london EC3N 1DL (1 page)
10 July 2007Return made up to 30/06/07; full list of members (2 pages)
10 July 2007Return made up to 30/06/07; full list of members (2 pages)
3 July 2006Return made up to 30/06/06; full list of members (2 pages)
3 July 2006Return made up to 30/06/06; full list of members (2 pages)
6 June 2006Accounts made up to 31 December 2005 (1 page)
6 June 2006Accounts made up to 31 December 2005 (1 page)
22 July 2005Return made up to 30/06/05; full list of members (2 pages)
22 July 2005Return made up to 30/06/05; full list of members (2 pages)
31 March 2005Full accounts made up to 31 December 2004 (10 pages)
31 March 2005Full accounts made up to 31 December 2004 (10 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
23 August 2004Secretary's particulars changed;director's particulars changed (1 page)
23 August 2004Secretary's particulars changed;director's particulars changed (1 page)
27 July 2004Return made up to 30/06/04; full list of members (2 pages)
27 July 2004Return made up to 30/06/04; full list of members (2 pages)
1 October 2003New secretary appointed;new director appointed (3 pages)
1 October 2003Secretary resigned;director resigned (1 page)
1 October 2003New secretary appointed;new director appointed (3 pages)
1 October 2003Secretary resigned;director resigned (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
30 July 2003Return made up to 30/06/03; full list of members (7 pages)
30 July 2003Return made up to 30/06/03; full list of members (7 pages)
14 March 2003Accounts made up to 31 December 2002 (5 pages)
14 March 2003Accounts made up to 31 December 2002 (5 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
30 September 2002Secretary's particulars changed;director's particulars changed (1 page)
30 September 2002Secretary's particulars changed;director's particulars changed (1 page)
24 July 2002Return made up to 30/06/02; full list of members (5 pages)
24 July 2002Return made up to 30/06/02; full list of members (5 pages)
26 June 2002Secretary resigned;director resigned (1 page)
26 June 2002New secretary appointed;new director appointed (2 pages)
26 June 2002Secretary resigned;director resigned (1 page)
26 June 2002New secretary appointed;new director appointed (2 pages)
12 March 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
12 March 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
2 January 2002Full accounts made up to 30 April 2001 (21 pages)
2 January 2002Full accounts made up to 30 April 2001 (21 pages)
16 October 2001Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
16 October 2001Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
2 October 2001Statement of affairs (6 pages)
2 October 2001Ad 21/12/00--------- £ si 1@1 (2 pages)
2 October 2001Statement of affairs (6 pages)
2 October 2001Ad 21/12/00--------- £ si 1@1 (2 pages)
30 July 2001Return made up to 30/06/01; full list of members (5 pages)
30 July 2001Return made up to 30/06/01; full list of members (5 pages)
18 April 2001Registered office changed on 18/04/01 from: monmouth house 58-64 city road london EC1Y 2AL (1 page)
18 April 2001Director's particulars changed (1 page)
18 April 2001Registered office changed on 18/04/01 from: monmouth house 58-64 city road london EC1Y 2AL (1 page)
18 April 2001Director's particulars changed (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Secretary resigned (1 page)
23 January 2001New director appointed (3 pages)
23 January 2001New director appointed (3 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001New director appointed (3 pages)
23 January 2001New director appointed (3 pages)
23 January 2001New secretary appointed (2 pages)
28 December 2000Full accounts made up to 31 December 1999 (20 pages)
28 December 2000Full accounts made up to 31 December 1999 (20 pages)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
18 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
14 August 2000Return made up to 04/07/00; full list of members (7 pages)
14 August 2000Return made up to 04/07/00; full list of members (7 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
8 February 2000Director's particulars changed (1 page)
8 February 2000Director's particulars changed (1 page)
25 January 2000Full accounts made up to 31 December 1998 (19 pages)
25 January 2000Full accounts made up to 31 December 1998 (19 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
26 July 1999Return made up to 04/07/99; full list of members (6 pages)
26 July 1999Return made up to 04/07/99; full list of members (6 pages)
8 March 1999New director appointed (1 page)
8 March 1999New director appointed (1 page)
8 October 1998Director resigned (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998New director appointed (2 pages)
27 August 1998Full accounts made up to 31 December 1997 (17 pages)
27 August 1998Full accounts made up to 31 December 1997 (17 pages)
12 August 1998Return made up to 04/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Return made up to 04/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 October 1997Full accounts made up to 31 December 1996 (18 pages)
31 October 1997Full accounts made up to 31 December 1996 (18 pages)
13 July 1997Return made up to 04/07/97; no change of members (8 pages)
13 July 1997Return made up to 04/07/97; no change of members (8 pages)
23 April 1997New director appointed (3 pages)
23 April 1997New director appointed (3 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
6 October 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
6 October 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
1 October 1996Full accounts made up to 30 November 1995 (19 pages)
1 October 1996Full accounts made up to 30 November 1995 (19 pages)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
23 August 1996Return made up to 04/07/96; full list of members
  • 363(287) ‐ Registered office changed on 23/08/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 1996Return made up to 04/07/96; full list of members
  • 363(287) ‐ Registered office changed on 23/08/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
21 July 1995Return made up to 04/07/95; no change of members (6 pages)
21 July 1995Return made up to 04/07/95; no change of members (6 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
15 March 1995Full accounts made up to 30 November 1994 (20 pages)
15 March 1995Full accounts made up to 30 November 1994 (20 pages)
5 January 1994Memorandum and Articles of Association (16 pages)
5 January 1994Memorandum and Articles of Association (16 pages)
20 October 1992Declaration of assistance for shares acquisition (41 pages)
20 October 1992Declaration of assistance for shares acquisition (41 pages)