London
WC2A 1AF
Director Name | Mr Anthony Brian Hayward |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 1997) |
Role | Engineer |
Correspondence Address | Westway School Lane Barrow Gurney Bristol Avon BS19 3RZ |
Director Name | Gerald Alan Morgan Pritchard |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(22 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 1993) |
Role | Engineer |
Correspondence Address | 24 Old Church Road Nailsea Bristol Avon BS19 2ND |
Director Name | Leslie Harold Meaton |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 February 1995) |
Role | Engineer |
Correspondence Address | 24 Hill View Henleaze Bristol Avon BS9 4PY |
Director Name | Alec Edward Weston |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 1992) |
Role | Engineer |
Correspondence Address | The Croft 39 Wellsway Keynsham Bristol Avon BS18 1HU |
Director Name | Royston Frederick Denbury |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 1998) |
Role | Engineer |
Correspondence Address | Gout House Farm Ham Lane Kingston Seymour Bristol BS21 6XQ |
Director Name | Graham Curley |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(22 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 November 1991) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dove House Green Weybridge Surrey KT13 9NE |
Director Name | Colin John Bisp |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 May 1997) |
Role | Engineer |
Correspondence Address | 169 Park Lane Frampton Cotterell Bristol Avon BS17 2EP |
Secretary Name | Ralph Edward Sparkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | Tarquin Brinsea Road Congresbury Bristol Avon BS19 5JF |
Director Name | Kenneth Edward Wescott |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 1998) |
Role | Consulting Engineer |
Correspondence Address | Cranfield Stream Cross Lower Claverham Bristol BS49 4QD |
Director Name | John Henry Brighton |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(24 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1998) |
Role | Consulting Engineer |
Correspondence Address | 57 Old Kennels Lane Winchester Hampshire SO22 4JS |
Director Name | Mr Stuart John Alexander |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1997) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 51 Victoria Avenue Surbiton Surrey KT6 5DN |
Director Name | Keith Kirkman |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1997) |
Role | Consulting Engineering |
Correspondence Address | 7 Cleves Avenue Epsom Surrey KT17 2QZ |
Director Name | Ronald Ernest Slade |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(24 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1996) |
Role | Structural Engineer |
Correspondence Address | 23 Millbrooke Court Keswick Road London SW15 2RA |
Secretary Name | Robert Anthony Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(24 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Hillcrest 68 St Marys Grove Nailsea Bristol BS19 2NJ |
Director Name | Timothy John Peet |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1997) |
Role | Consultant Engineer |
Correspondence Address | 46 Jocelyn Road Richmond Surrey TW9 2TH |
Director Name | Mr William Nicholas Price |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(25 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1996) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 32 Grove Lane Kingston Upon Thames Surrey KT1 2ST |
Director Name | John Stephen Parker |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(27 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 1997) |
Role | Civil Engineer |
Correspondence Address | 6 Dukes Avenue Finchley London N3 2DD |
Director Name | Robert Anthony Swift |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 1998) |
Role | Accountant |
Correspondence Address | Hillcrest 68 St Marys Grove Nailsea Bristol BS19 2NJ |
Director Name | Andrew Roger Owen |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(28 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 1998) |
Role | Engineer |
Correspondence Address | Brocelainde - 84 Merlin Park Portishead Bristol Avon BS20 8RN |
Director Name | Christopher Cole |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(29 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 20 October 2014) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Mr Malcolm Stephen Paul |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(29 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 06 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Henmead Hall Staplefield Road Cuckfield Haywards Heath West Sussex RH17 5HY |
Secretary Name | Mr Malcolm Stephen Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(29 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2005) |
Role | Chartered Accountant |
Correspondence Address | Kimberley 4 Grove Shaw Kingswood Court Tadworth Surrey KT20 6QL |
Secretary Name | Mr Graham Ferguson Bisset |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(36 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Mr Peter Richard Gill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sheen Common Drive Richmond Surrey TW10 5BN |
Website | wspgroup.com |
---|
Registered Address | Wsp House 70 Chancery Lane London WC2A 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
19.9k at £1 | Parsons Brown Holdings LTD 99.99% Ordinary |
---|---|
2 at £1 | Parsons Brown Holdings LTD 0.01% Preference |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 June 1992 | Delivered on: 23 June 1992 Satisfied on: 21 September 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for full details. 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. Fully Satisfied |
---|---|
16 March 1981 | Delivered on: 25 June 1981 Satisfied on: 10 August 1995 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises :- woodlands cherry rd, stoke bishops, avon title no. Av 32681 fixed & floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. Together with fixtues whatsoever. Fully Satisfied |
6 July 1978 | Delivered on: 21 July 1978 Satisfied on: 10 August 1995 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital. Together with all fixtures (see doc m/27 for further details). Fully Satisfied |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | Application to strike the company off the register (3 pages) |
30 August 2016 | Application to strike the company off the register (3 pages) |
18 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
12 July 2016 | Statement of capital on 12 July 2016
|
12 July 2016 | Statement by Directors (1 page) |
12 July 2016 | Solvency Statement dated 05/07/16 (1 page) |
12 July 2016 | Statement of capital on 12 July 2016
|
12 July 2016 | Solvency Statement dated 05/07/16 (1 page) |
12 July 2016 | Resolutions
|
12 July 2016 | Resolutions
|
12 July 2016 | Statement by Directors (1 page) |
8 October 2015 | Register inspection address has been changed from Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page) |
8 October 2015 | Register inspection address has been changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page) |
8 October 2015 | Register inspection address has been changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page) |
8 October 2015 | Register inspection address has been changed from Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page) |
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
6 July 2015 | Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY (1 page) |
6 July 2015 | Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY (1 page) |
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
23 October 2014 | Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
14 August 2014 | Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
14 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
14 August 2014 | Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
14 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
14 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
24 January 2014 | Termination of appointment of Graham Bisset as a secretary (1 page) |
24 January 2014 | Termination of appointment of Graham Bisset as a secretary (1 page) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
8 July 2013 | Director's details changed for Christopher Cole on 1 July 2013 (2 pages) |
8 July 2013 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 July 2013 (1 page) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Director's details changed for Christopher Cole on 1 July 2013 (2 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Director's details changed for Christopher Cole on 1 July 2013 (2 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 July 2013 (1 page) |
8 July 2013 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 July 2013 (1 page) |
2 November 2012 | Termination of appointment of Peter Gill as a director (1 page) |
2 November 2012 | Termination of appointment of Peter Gill as a director (1 page) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
26 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
9 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
9 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
21 May 2009 | Director appointed peter richard gill (3 pages) |
21 May 2009 | Director appointed peter richard gill (3 pages) |
14 May 2009 | Appointment terminated director malcolm paul (1 page) |
14 May 2009 | Appointment terminated director malcolm paul (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from buchanan house 24-30 holborn london EC1N 2HS (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from buchanan house 24-30 holborn london EC1N 2HS (1 page) |
20 October 2008 | Director's change of particulars / malcolm paul / 20/09/2008 (1 page) |
20 October 2008 | Director's change of particulars / malcolm paul / 20/09/2008 (1 page) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
3 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
10 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
10 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
11 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
11 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
10 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
10 July 2006 | Return made up to 06/07/06; full list of members (3 pages) |
12 October 2005 | New secretary appointed (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New secretary appointed (1 page) |
12 October 2005 | Secretary resigned (1 page) |
19 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
19 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
2 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
2 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
5 August 2004 | Return made up to 06/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 06/07/04; full list of members (7 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
25 July 2003 | Return made up to 06/07/03; full list of members
|
25 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
25 July 2003 | Return made up to 06/07/03; full list of members
|
25 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
8 August 2002 | Return made up to 06/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 06/07/02; full list of members (7 pages) |
15 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
15 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
24 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
9 November 2000 | Auditor's resignation (1 page) |
9 November 2000 | Auditor's resignation (1 page) |
25 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
21 July 2000 | Return made up to 06/07/00; full list of members
|
21 July 2000 | Return made up to 06/07/00; full list of members
|
20 October 1999 | Return made up to 06/07/99; full list of members
|
20 October 1999 | Return made up to 06/07/99; full list of members
|
20 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | New secretary appointed;new director appointed (2 pages) |
25 January 1999 | New secretary appointed;new director appointed (2 pages) |
21 July 1998 | Return made up to 06/07/98; no change of members (6 pages) |
21 July 1998 | Return made up to 06/07/98; no change of members (6 pages) |
9 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
9 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Return made up to 06/07/97; no change of members (6 pages) |
30 September 1997 | Return made up to 06/07/97; no change of members (6 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
30 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
18 August 1996 | Return made up to 06/07/96; full list of members (8 pages) |
18 August 1996 | Return made up to 06/07/96; full list of members (8 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
10 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Director resigned (2 pages) |
26 July 1995 | Director resigned (2 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | Return made up to 06/07/94; no change of members (6 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | Return made up to 06/07/94; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
9 September 1993 | Full accounts made up to 31 December 1992 (15 pages) |
9 September 1993 | Full accounts made up to 31 December 1992 (15 pages) |
23 June 1992 | Particulars of mortgage/charge (3 pages) |
23 June 1992 | Particulars of mortgage/charge (3 pages) |
6 April 1992 | Full accounts made up to 31 December 1991 (18 pages) |
6 April 1992 | Full accounts made up to 31 December 1991 (18 pages) |
28 July 1991 | Full group accounts made up to 31 December 1990 (20 pages) |
28 July 1991 | Full group accounts made up to 31 December 1990 (20 pages) |
2 March 1990 | Re-registration of Memorandum and Articles (10 pages) |
2 March 1990 | Re-registration of Memorandum and Articles (10 pages) |
2 March 1990 | Resolutions
|
2 March 1990 | Resolutions
|
5 June 1989 | Full group accounts made up to 31 August 1988 (20 pages) |
5 June 1989 | Full group accounts made up to 31 August 1988 (20 pages) |
8 October 1987 | Full group accounts made up to 31 August 1986 (19 pages) |
8 October 1987 | Full group accounts made up to 31 August 1986 (19 pages) |
20 October 1978 | Accounts made up to 31 August 1976 (15 pages) |
20 October 1978 | Accounts made up to 31 August 1976 (15 pages) |
2 November 1973 | Statement of affairs (10 pages) |
2 November 1973 | Statement of affairs (10 pages) |
24 March 1969 | Incorporation (12 pages) |
24 March 1969 | Incorporation (12 pages) |