Company NameBrintex Limited
Company StatusActive
Company Number00946431
CategoryPrivate Limited Company
Incorporation Date22 January 1969(55 years, 2 months ago)
Previous NameR. W. B. Exhibitions Limited

Business Activity

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

Directors

Director NameDr John Henry Hemming
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(22 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address10 Edwardes Square
London
W8 6HE
Director NameMr Nicholas Alastair McFee Douglas Service
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(27 years, 8 months after company formation)
Appointment Duration27 years, 6 months
RolePublisher
Country of ResidenceSpain
Correspondence AddressUrb Noria De La Paz 14
C/Felipe Alfaro 19
Pozuelo De Alarcon
Madrid 28233
Foreign
Director NameLee William Butler
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2003(34 years, 7 months after company formation)
Appointment Duration20 years, 6 months
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 3 Dorset Rise
London
EC4Y 8EN
Secretary NameMrs Abigail Waller Grace Gaynor
StatusCurrent
Appointed29 January 2019(50 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressFourth Floor 3 Dorset Rise
London
EC4Y 8EN
Director NameMrs Abigail Waller Grace Gaynor
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(54 years, 2 months after company formation)
Appointment Duration12 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 3 Dorset Rise
London
EC4Y 8EN
Director NameMr Michael Geoffrey Allsopp
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(22 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 January 1995)
RoleExhibition Organiser
Correspondence Address96 Clarendon Drive
Putney
London
SW15 1AH
Director NameMr Malcolm Charles Vernon Taylor
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(22 years, 9 months after company formation)
Appointment Duration22 years, 1 month (resigned 30 November 2013)
RoleExhibition Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Director NameMr Geoffrey John Cox
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(22 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 1994)
RoleAccountant
Correspondence Address121 Rusthall Avenue
Chiswick
London
W4 1BN
Director NameLouisa Anne Service
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(22 years, 9 months after company formation)
Appointment Duration20 years, 9 months (resigned 31 July 2012)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address35 Elsworthy Road
London
NW3 3BT
Director NameMr John Charles William Northover
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(22 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 1993)
RoleExhibition Organiser
Correspondence Address14a Finchley Road
London
NW8 6EB
Director NameMr Alan Richard Lewis
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(22 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount House
Halse
Taunton
Somerset
TA4 3AD
Director NameMiss Susan Mahy
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(22 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1993)
RoleExhibition Organiser
Correspondence Address9 Lansdowne Road
Holland Park
London
W11 3AL
Secretary NameMr Geoffrey John Cox
NationalityBritish
StatusResigned
Appointed31 October 1991(22 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 1994)
RoleCompany Director
Correspondence Address121 Rusthall Avenue
Chiswick
London
W4 1BN
Secretary NameMr Alan Richard Lewis
NationalityBritish
StatusResigned
Appointed07 February 1994(25 years after company formation)
Appointment Duration4 weeks (resigned 07 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount House
Halse
Taunton
Somerset
TA4 3AD
Secretary NameNicholas Alastair Service
NationalityBritish
StatusResigned
Appointed07 March 1994(25 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address26 Berridge Mews
Hillfield Road
London
NW6 1RF
Director NameAnna Grabham
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(27 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 November 2000)
RoleEvent Organiser
Correspondence AddressFlat 3 37 Tierney Road
London
SW2 4QL
Director NameAndrew Evans
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(27 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 June 2003)
RoleEvent Organiser
Correspondence Address19 Osmond Gardens
Wallington
Surrey
SM6 8SX
Director NameIan Raymond Smout
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(27 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 December 1998)
RoleCompany Director
Correspondence AddressThe Old Surgery 33 Queens Way
Feltham
Middlesex
TW13 7NS
Director NameMr Joseph Dowling
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(27 years, 8 months after company formation)
Appointment Duration26 years, 6 months (resigned 31 March 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Secretary NameDianne Rhoda Braiden
NationalityBritish
StatusResigned
Appointed01 July 1998(29 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 2001)
RoleCompany Director
Correspondence Address114 Pagitt Street
Chatham
Kent
ME4 6RD
Director NameVictoria Jane Telfer
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(30 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 September 2003)
RoleTrade Exhibitions
Correspondence Address17 Binden Road
London
W12 9RJ
Director NameFrazer Robert Chesterman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(30 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 June 2003)
RoleExhibition Director
Correspondence Address36 Albemarle Gardens
New Malden
Surrey
KT3 5BD
Director NameJo Smith
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(31 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 October 2003)
RoleExhibiton Director
Correspondence Address13 Station Road
Paddock Wood
Kent
TN12 6AB
Secretary NameMr Joseph Dowling
NationalityBritish
StatusResigned
Appointed28 November 2001(32 years, 10 months after company formation)
Appointment Duration17 years, 2 months (resigned 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Director NameMr Graham John Bond
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(33 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 25 July 2017)
RolePublisher
Country of ResidenceEngland
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Director NameJames Robert Murray
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(34 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2012)
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Director NameMs Jasvinder Sidhu
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(47 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2021)
RoleExhibition Director
Country of ResidenceEngland
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Director NameMs Amanda Ainsley Mansergh
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(47 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2023)
RoleExhibition Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 3 Dorset Rise
London
EC4Y 8EN

Contact

Websitebrintex.com
Telephone020 79736401
Telephone regionLondon

Location

Registered AddressFourth Floor
3 Dorset Rise
London
EC4Y 8EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

145k at £1Hemming Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

23 April 1992Delivered 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

Filing History

10 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
10 July 2023Change of details for Hemming Group Limited as a person with significant control on 30 September 2022 (2 pages)
31 March 2023Termination of appointment of Joseph Dowling as a director on 31 March 2023 (1 page)
31 March 2023Appointment of Mrs Abigail Waller Grace Gaynor as a director on 31 March 2023 (2 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
31 March 2023Registered office address changed from 32 Vauxhall Bridge Road London SW1V 2SS to Fourth Floor 3 Dorset Rise London EC4Y 8EN on 31 March 2023 (1 page)
13 July 2022Termination of appointment of Jasvinder Sidhu as a director on 31 October 2021 (1 page)
13 July 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
5 April 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
14 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
15 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 30 June 2019 (4 pages)
8 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
8 February 2019Termination of appointment of Joseph Dowling as a secretary on 29 January 2019 (1 page)
8 February 2019Appointment of Mrs Abigail Waller Grace Gaynor as a secretary on 29 January 2019 (2 pages)
16 January 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
5 March 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
22 August 2017Termination of appointment of Graham John Bond as a director on 25 July 2017 (1 page)
22 August 2017Termination of appointment of Graham John Bond as a director on 25 July 2017 (1 page)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 July 2017Appointment of Ms Jasvinder Sidhu as a director on 1 July 2016 (2 pages)
6 July 2017Appointment of Ms Jasvinder Sidhu as a director on 1 July 2016 (2 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 July 2017Appointment of Ms Amanda Mansergh as a director on 1 July 2016 (2 pages)
6 July 2017Appointment of Ms Amanda Mansergh as a director on 1 July 2016 (2 pages)
8 January 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
8 January 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
29 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 February 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
11 February 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
11 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 145,000
(6 pages)
11 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 145,000
(6 pages)
28 July 2015Termination of appointment of Malcolm Charles Vernon Taylor as a director on 30 November 2013 (1 page)
28 July 2015Termination of appointment of Malcolm Charles Vernon Taylor as a director on 30 November 2013 (1 page)
16 February 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
16 February 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 145,000
(7 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 145,000
(7 pages)
26 November 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
26 November 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
2 July 2013Termination of appointment of Louisa Service as a director (1 page)
2 July 2013Termination of appointment of James Murray as a director (1 page)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(7 pages)
2 July 2013Termination of appointment of Louisa Service as a director (1 page)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(7 pages)
2 July 2013Termination of appointment of James Murray as a director (1 page)
13 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
13 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (9 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (9 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
15 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
15 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
22 July 2010Secretary's details changed for Joseph Dowling on 30 June 2010 (1 page)
22 July 2010Director's details changed for James Robert Murray on 30 June 2010 (2 pages)
22 July 2010Director's details changed for Lee William Butler on 30 June 2010 (2 pages)
22 July 2010Director's details changed for Graham John Bond on 30 June 2010 (2 pages)
22 July 2010Director's details changed for Mr Malcolm Charles Vernon Taylor on 30 June 2010 (2 pages)
22 July 2010Director's details changed for Joseph Dowling on 30 June 2010 (2 pages)
22 July 2010Director's details changed for Graham John Bond on 30 June 2010 (2 pages)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (9 pages)
22 July 2010Secretary's details changed for Joseph Dowling on 30 June 2010 (1 page)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (9 pages)
22 July 2010Director's details changed for Mr Malcolm Charles Vernon Taylor on 30 June 2010 (2 pages)
22 July 2010Director's details changed for Lee William Butler on 30 June 2010 (2 pages)
22 July 2010Director's details changed for Joseph Dowling on 30 June 2010 (2 pages)
22 July 2010Director's details changed for James Robert Murray on 30 June 2010 (2 pages)
25 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
25 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
22 July 2009Return made up to 30/06/09; full list of members (5 pages)
22 July 2009Return made up to 30/06/09; full list of members (5 pages)
5 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
5 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
14 July 2008Return made up to 30/06/08; full list of members (5 pages)
14 July 2008Return made up to 30/06/08; full list of members (5 pages)
18 February 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
18 February 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
16 July 2007Location of register of members (1 page)
16 July 2007Location of register of members (1 page)
16 July 2007Return made up to 30/06/07; full list of members (3 pages)
16 July 2007Location of debenture register (1 page)
16 July 2007Registered office changed on 16/07/07 from: the meridian 4 copthall house station square coventry west midlands CV1 2FL (1 page)
16 July 2007Return made up to 30/06/07; full list of members (3 pages)
16 July 2007Location of debenture register (1 page)
16 July 2007Registered office changed on 16/07/07 from: the meridian 4 copthall house station square coventry west midlands CV1 2FL (1 page)
4 July 2007Registered office changed on 04/07/07 from: 32 vauxhall bridge road london SW1V 2SS (1 page)
4 July 2007Registered office changed on 04/07/07 from: 32 vauxhall bridge road london SW1V 2SS (1 page)
12 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
12 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
18 July 2006Return made up to 30/06/06; full list of members (3 pages)
18 July 2006Return made up to 30/06/06; full list of members (3 pages)
9 March 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
9 March 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
21 July 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/07/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
21 July 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/07/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
23 March 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
23 March 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
27 July 2004Return made up to 30/06/04; full list of members (10 pages)
27 July 2004Return made up to 30/06/04; full list of members (10 pages)
7 January 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
7 January 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
27 September 2003New director appointed (2 pages)
27 September 2003New director appointed (2 pages)
27 September 2003New director appointed (2 pages)
27 September 2003New director appointed (2 pages)
28 July 2003Return made up to 30/06/03; full list of members (11 pages)
28 July 2003Return made up to 30/06/03; full list of members (11 pages)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
30 December 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
30 December 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
24 July 2002New director appointed (2 pages)
24 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 July 2002New director appointed (2 pages)
24 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001New secretary appointed (2 pages)
8 November 2001Full accounts made up to 30 June 2001 (8 pages)
8 November 2001Full accounts made up to 30 June 2001 (8 pages)
26 July 2001Return made up to 30/06/01; full list of members (9 pages)
26 July 2001Return made up to 30/06/01; full list of members (9 pages)
14 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
14 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
20 July 2000Return made up to 30/06/00; full list of members (9 pages)
20 July 2000Return made up to 30/06/00; full list of members (9 pages)
9 May 2000Director's particulars changed (1 page)
9 May 2000Director's particulars changed (1 page)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
26 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
17 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
17 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998Return made up to 30/06/98; no change of members (6 pages)
10 July 1998Return made up to 30/06/98; no change of members (6 pages)
10 July 1998New secretary appointed (1 page)
10 July 1998New secretary appointed (1 page)
10 July 1998Director's particulars changed (1 page)
10 July 1998Director's particulars changed (1 page)
10 July 1998Secretary resigned (1 page)
27 May 1998Secretary's particulars changed;director's particulars changed (1 page)
27 May 1998Secretary's particulars changed;director's particulars changed (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
6 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
6 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
13 August 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
7 August 1996Return made up to 30/06/96; full list of members (5 pages)
7 August 1996Return made up to 30/06/96; full list of members (5 pages)
8 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
8 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
8 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Director resigned (2 pages)
11 July 1995Return made up to 30/06/95; no change of members (5 pages)
11 July 1995Return made up to 30/06/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)