Coventry
CV3 2TT
Director Name | Mr Philip Edward Moore |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2011(42 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 15 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Alun Roy Oxenham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2011(42 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 15 March 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Stephen Rowland |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(23 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 08 March 2001) |
Role | Company Director |
Correspondence Address | 114 Canterbury Road Farnborough Hampshire GU14 6QN |
Director Name | Mr Angus Roy Mackenzie Breton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(23 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 June 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Pond House Woolstone Faringdon Oxfordshire SN7 7QL |
Secretary Name | Mr Angus Roy Mackenzie Breton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(23 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pond House Woolstone Faringdon Oxfordshire SN7 7QL |
Secretary Name | Mr Stephen Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(31 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 08 March 2001) |
Role | Company Director |
Correspondence Address | 114 Canterbury Road Farnborough Hampshire GU14 6QN |
Director Name | Mr Roger St Denis Feaviour |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(31 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazeley House High Street Chieveley Newbury Berkshire RG20 8UX |
Director Name | Michael John Freeman |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 December 2003) |
Role | Company Director |
Correspondence Address | Old Forge Cottage Windsor Holloway Whitington Kinver Stourbridge West Midlands DY7 6NS |
Director Name | Richard Stuart Johnson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 November 2003) |
Role | Company Director |
Correspondence Address | Braxfield House Charingworth Chipping Campden Gloucestershire GL55 6XU Wales |
Director Name | Geoffrey David Winters |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 December 2003) |
Role | Company Director |
Correspondence Address | Tavistock House Mearse Lane Barnt Green Worcester B45 8HL |
Director Name | Wilfred Alan Link |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 November 2003) |
Role | Company Director |
Correspondence Address | Carron House 64 Aldridge Road Little Aston Sutton Coldfield West Midlands WS9 0PE |
Director Name | Mr Colin Andrew Lyne |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Haven Featherbed Lane Pathlow Stratford Warwickshire CV37 0ER |
Director Name | Anthony Nigel Morris |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 March 2004) |
Role | Company Director |
Correspondence Address | 42 Alrewas Road Kings Bromley Burton On Trent Staffordshire DE13 7HW |
Secretary Name | Geoffrey David Winters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 December 2003) |
Role | Company Director |
Correspondence Address | Tavistock House Mearse Lane Barnt Green Worcester B45 8HL |
Director Name | Mr Mark Robert Graham Dixon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harperley Penn Lane Tanworth In Arden Solihull B94 5HH |
Director Name | Mr William Currie Neil Wilson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Earlswood Congleton Road Alderley Edge Cheshire SK9 7AL |
Secretary Name | Mr Colin Andrew Lyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(35 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Haven Featherbed Lane Pathlow Stratford Warwickshire CV37 0ER |
Director Name | Mr Jonathan Charles Cook |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 November 2006) |
Role | Accountant |
Correspondence Address | The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE |
Secretary Name | Mr Jonathan Charles Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 November 2006) |
Role | Accountant |
Correspondence Address | The Backs 38 South Parade, Harbury Leamington Spa Warwickshire CV33 9JE |
Director Name | Mr David White |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(38 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Oaklands Road Sutton Coldfield West Midlands B74 2TB |
Secretary Name | Mr Martyn Richard Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(38 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Northgate Close Kidderminster Worcestershire DY11 6JW |
Director Name | Mr Roland Lazard |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 March 2008(39 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 February 2009) |
Role | General Delegate Uk & Ireland |
Correspondence Address | Aldwych House 81 Aldwych London WC2B 4HQ |
Director Name | Thomas Gerard Kinisky |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2008(39 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | 33 Floral Street Shrewsbury Massachusetts United States |
Director Name | Dr Peter Hindle Mbe |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2011) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Merchant House Binley Business Park Coventry CV3 2TT |
Registered Address | Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Saint-gobain Performance Plastics Europe Sas 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 March 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2012 | Final Gazette dissolved following liquidation (1 page) |
15 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2011 | Return of final meeting in a members' voluntary winding up (4 pages) |
15 December 2011 | Return of final meeting in a members' voluntary winding up (4 pages) |
17 August 2011 | Resolutions
|
17 August 2011 | Appointment of a voluntary liquidator (1 page) |
17 August 2011 | Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 17 August 2011 (2 pages) |
17 August 2011 | Resolutions
|
17 August 2011 | Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 17 August 2011 (2 pages) |
17 August 2011 | Appointment of a voluntary liquidator (1 page) |
17 August 2011 | Declaration of solvency (3 pages) |
17 August 2011 | Declaration of solvency (3 pages) |
7 July 2011 | Termination of appointment of Peter Hindle as a director (1 page) |
7 July 2011 | Termination of appointment of Thomas Kinisky as a director (1 page) |
7 July 2011 | Appointment of Mr Philip Edward Moore as a director (2 pages) |
7 July 2011 | Termination of appointment of Peter Hindle as a director (1 page) |
7 July 2011 | Termination of appointment of Thomas Kinisky as a director (1 page) |
7 July 2011 | Appointment of Mr Alun Roy Oxenham as a director (2 pages) |
7 July 2011 | Appointment of Mr Philip Edward Moore as a director (2 pages) |
7 July 2011 | Appointment of Mr Alun Roy Oxenham as a director (2 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-02
|
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-02
|
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-02
|
15 November 2010 | Full accounts made up to 31 December 2009 (16 pages) |
15 November 2010 | Full accounts made up to 31 December 2009 (16 pages) |
9 June 2010 | Director's details changed for Peter Hindle on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Peter Hindle on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Peter Hindle on 8 June 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page) |
5 May 2010 | Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page) |
23 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Full accounts made up to 31 December 2008 (18 pages) |
23 February 2010 | Full accounts made up to 31 December 2008 (18 pages) |
13 July 2009 | Full accounts made up to 31 December 2007 (18 pages) |
13 July 2009 | Full accounts made up to 31 December 2007 (18 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page) |
5 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
5 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
25 February 2009 | Appointment terminated director roland lazard (1 page) |
25 February 2009 | Director appointed peter hindle (1 page) |
25 February 2009 | Director appointed peter hindle (1 page) |
25 February 2009 | Appointment Terminated Director roland lazard (1 page) |
21 August 2008 | Director's change of particulars / thomas kinisky / 05/08/2008 (1 page) |
21 August 2008 | Director's Change of Particulars / thomas kinisky / 05/08/2008 / HouseName/Number was: , now: 33; Street was: 8365 wembley court, now: floral street; Area was: cahgrin falls, now: ; Post Town was: ohio, now: shrewsbury; Region was: 44023, now: massachusetts; Country was: united states, now: united states of america (1 page) |
3 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
3 April 2008 | Director appointed roland lazard (32 pages) |
3 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
3 April 2008 | Director appointed roland lazard (32 pages) |
1 April 2008 | Appointment terminated director william wilson (1 page) |
1 April 2008 | Appointment Terminated Director william wilson (1 page) |
1 April 2008 | Appointment terminated director david white (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from amber way halesowen west midlands B62 8WG (1 page) |
1 April 2008 | Appointment terminated secretary martyn powell (1 page) |
1 April 2008 | Director appointed thomas gerard kinisky (2 pages) |
1 April 2008 | Secretary appointed alun roy oxenham (2 pages) |
1 April 2008 | Appointment terminated director mark dixon (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from amber way halesowen west midlands B62 8WG (1 page) |
1 April 2008 | Appointment Terminated Director mark dixon (1 page) |
1 April 2008 | Appointment Terminated Secretary martyn powell (1 page) |
1 April 2008 | Secretary appointed alun roy oxenham (2 pages) |
1 April 2008 | Appointment Terminated Director david white (1 page) |
1 April 2008 | Director appointed thomas gerard kinisky (2 pages) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
11 April 2007 | Return made up to 01/03/07; full list of members (3 pages) |
11 April 2007 | Return made up to 01/03/07; full list of members (3 pages) |
5 December 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
5 December 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
4 December 2006 | New secretary appointed (2 pages) |
4 December 2006 | New secretary appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | Secretary resigned;director resigned (1 page) |
4 December 2006 | Secretary resigned;director resigned (1 page) |
28 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2006 | Full accounts made up to 30 April 2006 (13 pages) |
20 October 2006 | Full accounts made up to 30 April 2006 (13 pages) |
13 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
13 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
27 January 2006 | Full accounts made up to 30 April 2005 (12 pages) |
27 January 2006 | Full accounts made up to 30 April 2005 (12 pages) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
21 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
7 September 2004 | Full accounts made up to 30 April 2004 (13 pages) |
7 September 2004 | Full accounts made up to 30 April 2004 (13 pages) |
4 June 2004 | Full accounts made up to 30 April 2003 (13 pages) |
4 June 2004 | Full accounts made up to 30 April 2003 (13 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | New secretary appointed;new director appointed (2 pages) |
5 April 2004 | New secretary appointed;new director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Return made up to 01/03/04; full list of members (9 pages) |
4 March 2004 | Return made up to 01/03/04; full list of members (9 pages) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Secretary resigned;director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Secretary resigned;director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
13 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
13 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
11 April 2003 | Return made up to 01/03/03; full list of members (9 pages) |
11 April 2003 | Return made up to 01/03/03; full list of members (9 pages) |
24 October 2002 | Full accounts made up to 30 April 2002 (13 pages) |
24 October 2002 | Full accounts made up to 30 April 2002 (13 pages) |
4 April 2002 | Return made up to 01/03/02; full list of members (8 pages) |
4 April 2002 | Return made up to 01/03/02; full list of members (8 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: old drummers house 18 northcroft lane newbury berkshire RG14 1BU (1 page) |
22 June 2001 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
22 June 2001 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: old drummers house 18 northcroft lane newbury berkshire RG14 1BU (1 page) |
11 April 2001 | Secretary resigned;director resigned (1 page) |
11 April 2001 | Secretary resigned;director resigned (1 page) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Return made up to 01/03/01; full list of members (8 pages) |
9 April 2001 | Return made up to 01/03/01; full list of members (8 pages) |
6 April 2001 | Auditor's resignation (1 page) |
6 April 2001 | Particulars of mortgage/charge (20 pages) |
6 April 2001 | Auditor's resignation (1 page) |
6 April 2001 | Particulars of mortgage/charge (20 pages) |
27 March 2001 | Declaration of assistance for shares acquisition (11 pages) |
27 March 2001 | Declaration of assistance for shares acquisition (11 pages) |
8 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
8 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 March 2001 | Particulars of mortgage/charge (21 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Particulars of mortgage/charge (21 pages) |
1 March 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
9 June 2000 | Secretary resigned;director resigned (1 page) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | Secretary resigned;director resigned (1 page) |
9 June 2000 | New secretary appointed (2 pages) |
31 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
31 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
8 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
17 March 1999 | Return made up to 01/03/99; no change of members (5 pages) |
17 March 1999 | Return made up to 01/03/99; no change of members (5 pages) |
8 September 1998 | Resolutions
|
8 September 1998 | Resolutions
|
3 April 1998 | Company name changed town & country windows LIMITED\certificate issued on 06/04/98 (2 pages) |
3 April 1998 | Company name changed town & country windows LIMITED\certificate issued on 06/04/98 (2 pages) |
23 March 1998 | Return made up to 01/03/98; full list of members (7 pages) |
23 March 1998 | Return made up to 01/03/98; full list of members (7 pages) |
20 March 1998 | Accounts made up to 31 December 1997 (6 pages) |
20 March 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
8 May 1997 | Accounts made up to 31 December 1996 (6 pages) |
8 May 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
4 June 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
4 June 1996 | Accounts made up to 31 December 1995 (3 pages) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
27 March 1996 | Return made up to 01/03/96; no change of members (5 pages) |
27 March 1996 | Return made up to 01/03/96; no change of members (5 pages) |
16 March 1995 | Accounts made up to 31 December 1994 (3 pages) |
16 March 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
20 November 1968 | Certificate of incorporation (1 page) |
20 November 1968 | Certificate of incorporation (1 page) |
20 November 1968 | Incorporation (15 pages) |
20 November 1968 | Incorporation (15 pages) |