London
W8 6HE
Director Name | Mr Joseph Dowling |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1996(27 years, 8 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Director Name | Mr Nicholas Alastair McFee Douglas Service |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1996(27 years, 8 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Publisher |
Country of Residence | Spain |
Correspondence Address | Urb Noria De La Paz 14 C/Felipe Alfaro 19 Pozuelo De Alarcon Madrid 28233 Foreign |
Director Name | Lee William Butler |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2003(34 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Exhibition Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Director Name | Ms Amanda Mansergh |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(47 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Exhibition Director |
Country of Residence | England |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Director Name | Ms Jasvinder Sidhu |
---|---|
Date of Birth | May 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(47 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Exhibition Director |
Country of Residence | England |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Secretary Name | Mrs Abigail Waller Grace Gaynor |
---|---|
Status | Current |
Appointed | 29 January 2019(50 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Director Name | Mr Malcolm Charles Vernon Taylor |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(22 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 30 November 2013) |
Role | Exhibition Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Director Name | Mr Michael Geoffrey Allsopp |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 January 1995) |
Role | Exhibition Organiser |
Correspondence Address | 96 Clarendon Drive Putney London SW15 1AH |
Director Name | Mr Geoffrey John Cox |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 February 1994) |
Role | Accountant |
Correspondence Address | 121 Rusthall Avenue Chiswick London W4 1BN |
Director Name | Mr Alan Richard Lewis |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount House Halse Taunton Somerset TA4 3AD |
Director Name | Miss Susan Mahy |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 1993) |
Role | Exhibition Organiser |
Correspondence Address | 9 Lansdowne Road Holland Park London W11 3AL |
Director Name | Mr John Charles William Northover |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 1993) |
Role | Exhibition Organiser |
Correspondence Address | 14a Finchley Road London NW8 6EB |
Director Name | Louisa Anne Service |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(22 years, 9 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 31 July 2012) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 35 Elsworthy Road London NW3 3BT |
Secretary Name | Mr Geoffrey John Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 February 1994) |
Role | Company Director |
Correspondence Address | 121 Rusthall Avenue Chiswick London W4 1BN |
Secretary Name | Mr Alan Richard Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(25 years after company formation) |
Appointment Duration | 4 weeks (resigned 07 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount House Halse Taunton Somerset TA4 3AD |
Secretary Name | Nicholas Alastair Service |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 26 Berridge Mews Hillfield Road London NW6 1RF |
Director Name | Andrew Evans |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 June 2003) |
Role | Event Organiser |
Correspondence Address | 19 Osmond Gardens Wallington Surrey SM6 8SX |
Director Name | Anna Grabham |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 November 2000) |
Role | Event Organiser |
Correspondence Address | Flat 3 37 Tierney Road London SW2 4QL |
Director Name | Ian Raymond Smout |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 December 1998) |
Role | Company Director |
Correspondence Address | The Old Surgery 33 Queens Way Feltham Middlesex TW13 7NS |
Secretary Name | Dianne Rhoda Braiden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 November 2001) |
Role | Company Director |
Correspondence Address | 114 Pagitt Street Chatham Kent ME4 6RD |
Director Name | Frazer Robert Chesterman |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 June 2003) |
Role | Exhibition Director |
Correspondence Address | 36 Albemarle Gardens New Malden Surrey KT3 5BD |
Director Name | Victoria Jane Telfer |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 September 2003) |
Role | Trade Exhibitions |
Correspondence Address | 17 Binden Road London W12 9RJ |
Director Name | Jo Smith |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 October 2003) |
Role | Exhibiton Director |
Correspondence Address | 13 Station Road Paddock Wood Kent TN12 6AB |
Secretary Name | Mr Joseph Dowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(32 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 29 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Director Name | Mr Graham John Bond |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(33 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 25 July 2017) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Director Name | James Robert Murray |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(34 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2012) |
Role | Exhibition Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Director Name | Ms Jasvinder Sidhu |
---|---|
Date of Birth | May 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(47 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2021) |
Role | Exhibition Director |
Country of Residence | England |
Correspondence Address | 32 Vauxhall Bridge Road London SW1V 2SS |
Website | brintex.com |
---|---|
Telephone | 020 79736401 |
Telephone region | London |
Registered Address | 32 Vauxhall Bridge Road London SW1V 2SS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
145k at £1 | Hemming Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (2 days from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 30 June 2022 (9 months ago) |
---|---|
Next Return Due | 14 July 2023 (3 months, 2 weeks from now) |
23 April 1992 | Delivered on: 5 May 1992 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See form 395 ref M680C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
14 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
---|---|
30 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
15 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
28 November 2019 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
8 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
8 February 2019 | Termination of appointment of Joseph Dowling as a secretary on 29 January 2019 (1 page) |
8 February 2019 | Appointment of Mrs Abigail Waller Grace Gaynor as a secretary on 29 January 2019 (2 pages) |
16 January 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
5 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
5 March 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
22 August 2017 | Termination of appointment of Graham John Bond as a director on 25 July 2017 (1 page) |
22 August 2017 | Termination of appointment of Graham John Bond as a director on 25 July 2017 (1 page) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 July 2017 | Appointment of Ms Jasvinder Sidhu as a director on 1 July 2016 (2 pages) |
6 July 2017 | Appointment of Ms Amanda Mansergh as a director on 1 July 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 July 2017 | Appointment of Ms Jasvinder Sidhu as a director on 1 July 2016 (2 pages) |
6 July 2017 | Appointment of Ms Amanda Mansergh as a director on 1 July 2016 (2 pages) |
8 January 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
8 January 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
29 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 February 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
11 February 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
11 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
28 July 2015 | Termination of appointment of Malcolm Charles Vernon Taylor as a director on 30 November 2013 (1 page) |
28 July 2015 | Termination of appointment of Malcolm Charles Vernon Taylor as a director on 30 November 2013 (1 page) |
16 February 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
16 February 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
26 November 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
26 November 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
2 July 2013 | Termination of appointment of Louisa Service as a director (1 page) |
2 July 2013 | Termination of appointment of James Murray as a director (1 page) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
2 July 2013 | Termination of appointment of Louisa Service as a director (1 page) |
2 July 2013 | Termination of appointment of James Murray as a director (1 page) |
13 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
13 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (9 pages) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (9 pages) |
16 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
16 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
15 December 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
15 December 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (9 pages) |
22 July 2010 | Director's details changed for Mr Malcolm Charles Vernon Taylor on 30 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Joseph Dowling on 30 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Lee William Butler on 30 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Graham John Bond on 30 June 2010 (2 pages) |
22 July 2010 | Director's details changed for James Robert Murray on 30 June 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Joseph Dowling on 30 June 2010 (1 page) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (9 pages) |
22 July 2010 | Director's details changed for Joseph Dowling on 30 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Malcolm Charles Vernon Taylor on 30 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Lee William Butler on 30 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Graham John Bond on 30 June 2010 (2 pages) |
22 July 2010 | Director's details changed for James Robert Murray on 30 June 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Joseph Dowling on 30 June 2010 (1 page) |
25 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
22 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
22 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
5 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
5 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
14 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
14 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
16 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
16 July 2007 | Location of debenture register (1 page) |
16 July 2007 | Location of register of members (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: the meridian 4 copthall house station square coventry west midlands CV1 2FL (1 page) |
16 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
16 July 2007 | Location of debenture register (1 page) |
16 July 2007 | Location of register of members (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: the meridian 4 copthall house station square coventry west midlands CV1 2FL (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 32 vauxhall bridge road london SW1V 2SS (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 32 vauxhall bridge road london SW1V 2SS (1 page) |
12 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
12 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
9 March 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
9 March 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
21 July 2005 | Return made up to 30/06/05; full list of members
|
21 July 2005 | Return made up to 30/06/05; full list of members
|
23 March 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
23 March 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
27 July 2004 | Return made up to 30/06/04; full list of members (10 pages) |
27 July 2004 | Return made up to 30/06/04; full list of members (10 pages) |
7 January 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
7 January 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
27 September 2003 | New director appointed (2 pages) |
27 September 2003 | New director appointed (2 pages) |
27 September 2003 | New director appointed (2 pages) |
27 September 2003 | New director appointed (2 pages) |
28 July 2003 | Return made up to 30/06/03; full list of members (11 pages) |
28 July 2003 | Return made up to 30/06/03; full list of members (11 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
30 December 2002 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
30 December 2002 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Return made up to 30/06/02; full list of members
|
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Return made up to 30/06/02; full list of members
|
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Secretary resigned (1 page) |
8 November 2001 | Full accounts made up to 30 June 2001 (8 pages) |
8 November 2001 | Full accounts made up to 30 June 2001 (8 pages) |
26 July 2001 | Return made up to 30/06/01; full list of members (9 pages) |
26 July 2001 | Return made up to 30/06/01; full list of members (9 pages) |
14 December 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
14 December 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
26 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
26 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
20 July 2000 | Return made up to 30/06/00; full list of members (9 pages) |
20 July 2000 | Return made up to 30/06/00; full list of members (9 pages) |
9 May 2000 | Director's particulars changed (1 page) |
9 May 2000 | Director's particulars changed (1 page) |
23 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
23 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
26 July 1999 | Return made up to 30/06/99; full list of members
|
26 July 1999 | Return made up to 30/06/99; full list of members
|
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
17 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
17 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
10 July 1998 | Return made up to 30/06/98; no change of members (6 pages) |
10 July 1998 | Director's particulars changed (1 page) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | New secretary appointed (1 page) |
10 July 1998 | Return made up to 30/06/98; no change of members (6 pages) |
10 July 1998 | Director's particulars changed (1 page) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | New secretary appointed (1 page) |
27 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
6 November 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
6 November 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
13 August 1997 | Return made up to 30/06/97; full list of members
|
13 August 1997 | Return made up to 30/06/97; full list of members
|
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
4 November 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
4 November 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
7 August 1996 | Return made up to 30/06/96; full list of members (5 pages) |
7 August 1996 | Return made up to 30/06/96; full list of members (5 pages) |
8 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
8 September 1995 | Resolutions
|
8 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
8 September 1995 | Resolutions
|
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | Director resigned (2 pages) |
11 July 1995 | Return made up to 30/06/95; no change of members (5 pages) |
11 July 1995 | Return made up to 30/06/95; no change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |