London
SE1 2AF
Director Name | Ms Jamila Clare Dabbagh Sythes |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2017(48 years, 8 months after company formation) |
Appointment Duration | 10 months (closed 09 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Secretary Name | Tesco Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 2013(44 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 09 October 2018) |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Director Name | Mr Rowley Stuart Ager |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(22 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 15 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr David Edward Reid |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(22 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Lord Ian Charter Maclaurin |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Great College Street Westminster London SW1P 3RX |
Secretary Name | Mr John Anthony Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(26 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ludgrove Hall 61-65 Games Road Barnet Hertfordshire EN4 9HX |
Secretary Name | Mr Martin John Field |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(27 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 October 2000) |
Role | Chartered Secretary |
Correspondence Address | 1 Hole Farm Cottages Albury Hall Park Albury Ware Hertfordshire SG11 2JE |
Secretary Name | Mr Martin John Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(27 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 October 2000) |
Role | Chartered Secretary |
Correspondence Address | 1 Hole Farm Cottages Albury Hall Park Albury Ware Hertfordshire SG11 2JE |
Director Name | Mr John Anthony Bailey |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 May 2003) |
Role | Chartered Sec |
Country of Residence | England |
Correspondence Address | Ludgrove Hall 61-65 Games Road Barnet Hertfordshire EN4 9HX |
Secretary Name | Nadine Amanda Sankar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 90 Ebury Road Watford WD17 2SB |
Director Name | Mr Andrew Thomas Higginson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(34 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Martin John Field |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(34 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2005) |
Role | Chartered Secretary |
Correspondence Address | 42 Lygean Avenue Ware Hertfordshire SG12 7AR |
Director Name | Ms Lucy Jeanne Neville-Rolfe |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(34 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Secretary Name | Ms Helen Jane O'Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(35 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 October 2013) |
Role | Secretary |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Jonathan Mark Lloyd |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(36 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 January 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Paul Anthony Moore |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2016) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Director Name | Mr John Gibney |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 March 2015(45 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 December 2017) |
Role | Assets And Estates Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Director Name | Tesco Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2013(43 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 December 2017) |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Website | www.tescoplc.com |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 25 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 26 February |
9 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 September 2018 | Appointment of a voluntary liquidator (3 pages) |
9 July 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
24 January 2018 | Registered office address changed from Tesco House, Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to 1 More London Place London SE1 2AF on 24 January 2018 (2 pages) |
24 January 2018 | Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (2 pages) |
24 January 2018 | Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA (2 pages) |
19 January 2018 | Declaration of solvency (5 pages) |
19 January 2018 | Resolutions
|
15 December 2017 | Resolutions
|
15 December 2017 | Solvency Statement dated 11/12/17 (1 page) |
15 December 2017 | Statement of capital on 15 December 2017
|
15 December 2017 | Statement of capital on 15 December 2017
|
15 December 2017 | Statement by Directors (1 page) |
15 December 2017 | Statement by Directors (1 page) |
15 December 2017 | Resolutions
|
15 December 2017 | Solvency Statement dated 11/12/17 (1 page) |
12 December 2017 | Appointment of Ms Jamila Clare Dabbagh Sythes as a director on 7 December 2017 (2 pages) |
12 December 2017 | Appointment of Ms Jamila Clare Dabbagh Sythes as a director on 7 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of John Gibney as a director on 8 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Tesco Services Limited as a director on 8 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Tesco Services Limited as a director on 8 December 2017 (1 page) |
11 December 2017 | Termination of appointment of John Gibney as a director on 8 December 2017 (1 page) |
20 September 2017 | Accounts for a dormant company made up to 25 February 2017 (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 25 February 2017 (3 pages) |
22 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
8 October 2016 | Accounts for a dormant company made up to 27 February 2016 (3 pages) |
8 October 2016 | Accounts for a dormant company made up to 27 February 2016 (3 pages) |
12 August 2016 | Appointment of Mr Robert John Welch as a director on 10 August 2016 (2 pages) |
12 August 2016 | Appointment of Mr Robert John Welch as a director on 10 August 2016 (2 pages) |
5 July 2016 | Termination of appointment of Paul Anthony Moore as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Paul Anthony Moore as a director on 30 June 2016 (1 page) |
16 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
27 April 2016 | Director's details changed for Mr John Gibney on 22 December 2015 (2 pages) |
27 April 2016 | Director's details changed for Mr John Gibney on 22 December 2015 (2 pages) |
9 February 2016 | Director's details changed for Mr Paul Anthony Moore on 5 February 2016 (2 pages) |
9 February 2016 | Director's details changed for Mr Paul Anthony Moore on 5 February 2016 (2 pages) |
31 December 2015 | Director's details changed for Tesco Services Limited on 29 December 2015 (1 page) |
31 December 2015 | Director's details changed for Tesco Services Limited on 29 December 2015 (1 page) |
30 December 2015 | Director's details changed for Mr Paul Anthony Moore on 29 December 2015 (2 pages) |
30 December 2015 | Director's details changed for Mr Paul Anthony Moore on 29 December 2015 (2 pages) |
29 December 2015 | Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 (1 page) |
29 December 2015 | Registered office address changed from Tesco House, Delamare Road, Cheshunt, Herts EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015 (1 page) |
29 December 2015 | Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 (1 page) |
29 December 2015 | Registered office address changed from Tesco House, Delamare Road, Cheshunt, Herts EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015 (1 page) |
14 November 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
14 November 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
12 November 2015 | Director's details changed for Mr John Gibney on 9 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr John Gibney on 9 November 2015 (2 pages) |
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
30 March 2015 | Appointment of Mr John Gibney as a director on 20 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr John Gibney as a director on 20 March 2015 (2 pages) |
9 February 2015 | Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page) |
6 February 2015 | Appointment of Mr Paul Anthony Moore as a director on 23 January 2015 (2 pages) |
6 February 2015 | Appointment of Mr Paul Anthony Moore as a director on 23 January 2015 (2 pages) |
8 July 2014 | Accounts for a dormant company made up to 22 February 2014 (3 pages) |
8 July 2014 | Accounts for a dormant company made up to 22 February 2014 (3 pages) |
19 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
16 October 2013 | Termination of appointment of Helen O'keefe as a secretary (1 page) |
16 October 2013 | Termination of appointment of Helen O'keefe as a secretary (1 page) |
16 October 2013 | Appointment of Tesco Secretaries Limited as a secretary (2 pages) |
16 October 2013 | Appointment of Tesco Secretaries Limited as a secretary (2 pages) |
9 October 2013 | Accounts for a dormant company made up to 23 February 2013 (3 pages) |
9 October 2013 | Accounts for a dormant company made up to 23 February 2013 (3 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Appointment of Tesco Services Limited as a director (2 pages) |
4 February 2013 | Appointment of Tesco Services Limited as a director (2 pages) |
17 January 2013 | Termination of appointment of Lucy Neville-Rolfe as a director (1 page) |
17 January 2013 | Termination of appointment of Lucy Neville-Rolfe as a director (1 page) |
31 October 2012 | Accounts for a dormant company made up to 25 February 2012 (3 pages) |
31 October 2012 | Accounts for a dormant company made up to 25 February 2012 (3 pages) |
31 October 2012 | Resolutions
|
31 October 2012 | Resolutions
|
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Second filing of TM01 previously delivered to Companies House
|
3 April 2012 | Second filing of TM01 previously delivered to Companies House
|
14 March 2012 | Resolutions
|
14 March 2012 | Resolutions
|
5 March 2012 | Termination of appointment of Andrew Higginson as a director
|
5 March 2012 | Termination of appointment of Andrew Higginson as a director
|
16 September 2011 | Full accounts made up to 26 February 2011 (11 pages) |
16 September 2011 | Full accounts made up to 26 February 2011 (11 pages) |
1 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
19 July 2010 | Full accounts made up to 27 February 2010 (11 pages) |
19 July 2010 | Full accounts made up to 27 February 2010 (11 pages) |
23 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
30 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
25 June 2009 | Full accounts made up to 28 February 2009 (10 pages) |
25 June 2009 | Full accounts made up to 28 February 2009 (10 pages) |
18 December 2008 | Full accounts made up to 23 February 2008 (9 pages) |
18 December 2008 | Full accounts made up to 23 February 2008 (9 pages) |
19 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
8 October 2007 | Full accounts made up to 24 February 2007 (9 pages) |
8 October 2007 | Full accounts made up to 24 February 2007 (9 pages) |
7 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
7 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
3 November 2006 | Full accounts made up to 25 February 2006 (9 pages) |
3 November 2006 | Full accounts made up to 25 February 2006 (9 pages) |
24 October 2006 | Resolutions
|
24 October 2006 | Resolutions
|
20 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
20 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
30 March 2006 | Secretary's particulars changed (1 page) |
30 March 2006 | Secretary's particulars changed (1 page) |
3 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Director's particulars changed (1 page) |
23 December 2005 | Full accounts made up to 26 February 2005 (8 pages) |
23 December 2005 | Full accounts made up to 26 February 2005 (8 pages) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
27 July 2005 | Return made up to 07/06/05; full list of members
|
27 July 2005 | Return made up to 07/06/05; full list of members
|
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
2 March 2005 | Ad 22/02/05--------- £ si 24908@1=24908 £ ic 2/24910 (2 pages) |
2 March 2005 | Nc inc already adjusted 22/02/05 (1 page) |
2 March 2005 | Resolutions
|
2 March 2005 | Ad 22/02/05--------- £ si 24908@1=24908 £ ic 2/24910 (2 pages) |
2 March 2005 | Statement of affairs (3 pages) |
2 March 2005 | Memorandum and Articles of Association (8 pages) |
2 March 2005 | Nc inc already adjusted 22/02/05 (1 page) |
2 March 2005 | Resolutions
|
2 March 2005 | Statement of affairs (3 pages) |
2 March 2005 | Memorandum and Articles of Association (8 pages) |
25 November 2004 | Full accounts made up to 28 February 2004 (8 pages) |
25 November 2004 | Full accounts made up to 28 February 2004 (8 pages) |
30 September 2004 | New secretary appointed (2 pages) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | New secretary appointed (2 pages) |
15 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
21 April 2004 | New director appointed (5 pages) |
21 April 2004 | New director appointed (5 pages) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
5 September 2003 | Full accounts made up to 22 February 2003 (8 pages) |
5 September 2003 | Full accounts made up to 22 February 2003 (8 pages) |
2 September 2003 | New director appointed (6 pages) |
2 September 2003 | New director appointed (6 pages) |
10 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
10 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | Director resigned (1 page) |
28 March 2003 | Auditor's resignation (1 page) |
28 March 2003 | Auditor's resignation (1 page) |
20 December 2002 | Full accounts made up to 23 February 2002 (8 pages) |
20 December 2002 | Full accounts made up to 23 February 2002 (8 pages) |
3 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | Director's particulars changed (1 page) |
11 September 2002 | Director's particulars changed (1 page) |
11 September 2002 | Director's particulars changed (1 page) |
14 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
14 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
10 September 2001 | Full accounts made up to 24 February 2001 (8 pages) |
10 September 2001 | Full accounts made up to 24 February 2001 (8 pages) |
20 August 2001 | Director's particulars changed (1 page) |
20 August 2001 | Director's particulars changed (1 page) |
8 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
8 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
18 December 2000 | Full accounts made up to 26 February 2000 (8 pages) |
18 December 2000 | Full accounts made up to 26 February 2000 (8 pages) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
6 July 2000 | Return made up to 07/06/00; full list of members
|
6 July 2000 | Return made up to 07/06/00; full list of members
|
30 December 1999 | Full accounts made up to 27 February 1999 (8 pages) |
30 December 1999 | Full accounts made up to 27 February 1999 (8 pages) |
9 July 1999 | Return made up to 07/06/99; full list of members (9 pages) |
9 July 1999 | Return made up to 07/06/99; full list of members (9 pages) |
23 December 1998 | Full accounts made up to 28 February 1998 (8 pages) |
23 December 1998 | Full accounts made up to 28 February 1998 (8 pages) |
20 August 1998 | Auditor's resignation (1 page) |
20 August 1998 | Auditor's resignation (1 page) |
3 August 1998 | Return made up to 07/06/98; full list of members (22 pages) |
3 August 1998 | Return made up to 07/06/98; full list of members (22 pages) |
11 November 1997 | Full accounts made up to 22 February 1997 (8 pages) |
11 November 1997 | Full accounts made up to 22 February 1997 (8 pages) |
25 September 1997 | Director's particulars changed (1 page) |
25 September 1997 | Director's particulars changed (1 page) |
5 September 1997 | Director's particulars changed (1 page) |
5 September 1997 | Director's particulars changed (1 page) |
3 July 1997 | Return made up to 07/06/97; full list of members (7 pages) |
3 July 1997 | Return made up to 07/06/97; full list of members (7 pages) |
13 May 1997 | Director's particulars changed (1 page) |
13 May 1997 | Director's particulars changed (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
27 December 1996 | Full accounts made up to 24 February 1996 (8 pages) |
27 December 1996 | Full accounts made up to 24 February 1996 (8 pages) |
5 December 1996 | Director's particulars changed (1 page) |
5 December 1996 | Director's particulars changed (1 page) |
10 July 1996 | Return made up to 07/06/96; no change of members (6 pages) |
10 July 1996 | Return made up to 07/06/96; no change of members (6 pages) |
15 June 1996 | Secretary resigned (2 pages) |
15 June 1996 | New secretary appointed (1 page) |
15 June 1996 | Secretary resigned (2 pages) |
15 June 1996 | New secretary appointed (1 page) |
13 November 1995 | Full accounts made up to 25 February 1995 (8 pages) |
13 November 1995 | Full accounts made up to 25 February 1995 (8 pages) |
8 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
8 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
4 July 1995 | Return made up to 07/06/95; no change of members (4 pages) |
4 July 1995 | Return made up to 07/06/95; no change of members (4 pages) |
20 March 1995 | Resolutions
|
20 March 1995 | Resolutions
|
1 April 1969 | Incorporation (20 pages) |
1 April 1969 | Incorporation (20 pages) |